About

Registered Number: 04415976
Date of Incorporation: 15/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 4 Rivington Place, Coppull, Chorley, PR7 5DY

 

Established in 2002, Croppers Control Systems Ltd have registered office in Chorley, it's status at Companies House is "Active". Croppers Control Systems Ltd has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the Croppers Control Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROPPER, Laura Frances 01 September 2010 01 April 2012 1
CROPPER, Steven 15 April 2002 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Dianne Jean 15 April 2002 20 April 2007 1
CROPPER, Laura 01 April 2012 01 November 2018 1
CROPPER, Steven 01 September 2010 01 April 2012 1
DAWSON, Pauline Ann 20 April 2007 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 11 June 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP03 - Appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
AP03 - Appointment of secretary 17 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 05 May 2008
288a - Notice of appointment of directors or secretaries 05 May 2008
288b - Notice of resignation of directors or secretaries 05 May 2008
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 26 November 2003
225 - Change of Accounting Reference Date 17 November 2003
363s - Annual Return 16 July 2003
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.