About

Registered Number: 06331892
Date of Incorporation: 02/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Anglia House Hamburg Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2ND

 

Established in 2007, Croptek Ltd has its registered office in King's Lynn, it's status is listed as "Active". There is only one director listed for Croptek Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Martin Peter 02 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 19 September 2011
DISS40 - Notice of striking-off action discontinued 13 September 2011
AR01 - Annual Return 12 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
353 - Register of members 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 June 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 06 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
287 - Change in situation or address of Registered Office 30 December 2008
353 - Register of members 20 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.