About

Registered Number: 02955676
Date of Incorporation: 04/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE

 

Founded in 1994, Croft Glass Ltd has its registered office in East Sussex. The current directors of the organisation are listed as Baker, Bridget, Maddison, Paul Thomas at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDISON, Paul Thomas 04 August 1994 13 July 1995 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Bridget 21 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 September 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 August 2018
PSC04 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2006
353 - Register of members 17 August 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 29 April 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 August 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 10 August 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
288 - N/A 12 July 1995
288 - N/A 19 June 1995
287 - Change in situation or address of Registered Office 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
288 - N/A 10 August 1994
NEWINC - New incorporation documents 04 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.