CROFTS & ASSINDER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0QX

Company number 01237954
Status Active
Incorporation Date 18 December 1975
Company Type Private Limited Company
Address STANDARD BRASS WORKS, LOMBARD STREET, BIRMINGHAM, B12 0QX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROFTS & ASSINDER LIMITED are www.croftsassinder.co.uk, and www.crofts-assinder.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Crofts Assinder Limited is a Private Limited Company. The company registration number is 01237954. Crofts Assinder Limited has been working since 18 December 1975. The present status of the company is Active. The registered address of Crofts Assinder Limited is Standard Brass Works Lombard Street Birmingham B12 0qx. . TAYLOR, Kevin Trevor is a Secretary of the company. CROFTS, Alexander James Hornsby is a Director of the company. CROFTS, Richard Guy Hornsby is a Director of the company. WHEATLEY, John Stefan is a Director of the company. Secretary ANDREWS, Maurice Charles William has been resigned. Secretary BOLTON, Michael John has been resigned. Secretary YIELDER, Richard David has been resigned. Director BIRD HEMPSTOCK, Tracy has been resigned. Director CROFTS, Judith Mary has been resigned. Director GLATZEL, Donald Lawrence has been resigned. Director JONES, Leslie has been resigned. Director JONES, Leslie has been resigned. Director TROMANS, Caron has been resigned. Director YIELDER, Richard David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TAYLOR, Kevin Trevor
Appointed Date: 30 June 2015

Director
CROFTS, Alexander James Hornsby
Appointed Date: 27 July 2009
50 years old

Director

Director
WHEATLEY, John Stefan
Appointed Date: 08 July 2011
74 years old

Resigned Directors

Secretary
ANDREWS, Maurice Charles William
Resigned: 01 October 1995

Secretary
BOLTON, Michael John
Resigned: 31 March 2015
Appointed Date: 28 February 2005

Secretary
YIELDER, Richard David
Resigned: 28 February 2005
Appointed Date: 01 October 1995

Director
BIRD HEMPSTOCK, Tracy
Resigned: 05 February 2009
Appointed Date: 01 January 1999
62 years old

Director
CROFTS, Judith Mary
Resigned: 20 January 1992
81 years old

Director
GLATZEL, Donald Lawrence
Resigned: 04 August 1991
91 years old

Director
JONES, Leslie
Resigned: 30 April 2002
Appointed Date: 06 October 2000
83 years old

Director
JONES, Leslie
Resigned: 25 November 1996
Appointed Date: 01 March 1994
83 years old

Director
TROMANS, Caron
Resigned: 05 February 2009
61 years old

Director
YIELDER, Richard David
Resigned: 24 November 2004
66 years old

CROFTS & ASSINDER LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000

22 Jul 2015
Appointment of Mr Kevin Trevor Taylor as a secretary on 30 June 2015
...
... and 86 more events
30 Mar 1987
Return made up to 30/07/86; full list of members

17 Jan 1987
Accounts made up to 31 December 1985

13 Nov 1986
New director appointed

21 Jan 1976
Company name changed\certificate issued on 21/01/76
18 Dec 1975
Incorporation

CROFTS & ASSINDER LIMITED Charges

18 November 1994
Fixed and floating charge
Delivered: 25 November 1994
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1976
Floating charge
Delivered: 13 February 1976
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…