About

Registered Number: 00612059
Date of Incorporation: 30/09/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU

 

Based in Kettering in Northamptonshire, Croyland Motors Ltd was founded on 30 September 1958. We don't know the number of employees at Croyland Motors Ltd. This organisation has 4 directors listed as Frid, Annette June, Reynolds, Richard Alan, Swindells, Mark Norman, Lindley, Craig Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRID, Annette June 01 October 2003 - 1
REYNOLDS, Richard Alan 01 October 2003 - 1
SWINDELLS, Mark Norman 31 January 2018 - 1
LINDLEY, Craig Malcolm 01 October 2003 07 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 16 August 2019
PSC02 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 June 2018
CH03 - Change of particulars for secretary 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 28 August 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 07 August 2006
RESOLUTIONS - N/A 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 05 September 2003
RESOLUTIONS - N/A 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 22 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 26 June 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 04 July 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 21 June 1996
287 - Change in situation or address of Registered Office 17 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
AA - Annual Accounts 04 July 1995
363x - Annual Return 04 July 1995
363(353) - N/A 04 July 1995
288 - N/A 14 July 1994
RESOLUTIONS - N/A 04 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 23 June 1994
363x - Annual Return 23 June 1994
AA - Annual Accounts 01 July 1993
288 - N/A 22 June 1993
363x - Annual Return 06 June 1993
AA - Annual Accounts 28 August 1992
363x - Annual Return 10 July 1992
AA - Annual Accounts 03 September 1991
363x - Annual Return 16 June 1991
AA - Annual Accounts 19 December 1990
288 - N/A 19 December 1990
363 - Annual Return 19 December 1990
288 - N/A 17 January 1990
AUD - Auditor's letter of resignation 25 August 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
288 - N/A 15 January 1988
288 - N/A 15 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
363 - Annual Return 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
AA - Annual Accounts 23 October 1987
287 - Change in situation or address of Registered Office 20 August 1987
288 - N/A 29 July 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 25 June 1985
AA - Annual Accounts 27 September 1984
AA - Annual Accounts 30 December 1983
AA - Annual Accounts 31 December 1982
NEWINC - New incorporation documents 30 September 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.