CROYQUANT SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 01238871
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address AMP HOUSE, DINGWALL ROAD, CROYDON, SURREY, CR0 2LX
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 23 . The most likely internet sites of CROYQUANT SERVICES LIMITED are www.croyquantservices.co.uk, and www.croyquant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Croyquant Services Limited is a Private Limited Company. The company registration number is 01238871. Croyquant Services Limited has been working since 30 December 1975. The present status of the company is Active. The registered address of Croyquant Services Limited is Amp House Dingwall Road Croydon Surrey Cr0 2lx. The company`s financial liabilities are £13.5k. It is £1.22k against last year. And the total assets are £115.19k, which is £-2.01k against last year. DAY, Nicholas John is a Secretary of the company. DAY, Nicholas John is a Director of the company. ELKES, Gary Brian is a Director of the company. Secretary LISTER, Noel Richard has been resigned. Director DAY, Keith Derrick, Dr has been resigned. Director DAY, Margaret Eileen has been resigned. Director LISTER, Noel Richard has been resigned. Director MONEY, Pamela Ann has been resigned. Director PARKER, Mary has been resigned. Director REEL, Jaqueline Ward has been resigned. Director WADLOW, Florence has been resigned. Director WILLMOTT, Jill Heather has been resigned. The company operates in "Combined office administrative service activities".


croyquant services Key Finiance

LIABILITIES £13.5k
+9%
CASH n/a
TOTAL ASSETS £115.19k
-2%
All Financial Figures

Current Directors

Secretary
DAY, Nicholas John
Appointed Date: 31 December 2014

Director
DAY, Nicholas John
Appointed Date: 31 January 1998
68 years old

Director
ELKES, Gary Brian
Appointed Date: 01 August 2010
48 years old

Resigned Directors

Secretary
LISTER, Noel Richard
Resigned: 31 December 2014

Director
DAY, Keith Derrick, Dr
Resigned: 31 January 1998
96 years old

Director
DAY, Margaret Eileen
Resigned: 31 January 1998
92 years old

Director
LISTER, Noel Richard
Resigned: 31 December 2014
77 years old

Director
MONEY, Pamela Ann
Resigned: 15 December 2004
84 years old

Director
PARKER, Mary
Resigned: 15 December 2004
83 years old

Director
REEL, Jaqueline Ward
Resigned: 15 December 2004
Appointed Date: 21 October 1983
80 years old

Director
WADLOW, Florence
Resigned: 01 October 2002
94 years old

Director
WILLMOTT, Jill Heather
Resigned: 17 November 1998
83 years old

Persons With Significant Control

Mr Nicholas John Day
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

CROYQUANT SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 6 January 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 23

22 Feb 2016
Director's details changed for Nicholas John Day on 31 December 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
08 Feb 1988
Return made up to 01/01/88; full list of members

17 Feb 1987
Full accounts made up to 31 March 1986

17 Feb 1987
Return made up to 14/01/87; full list of members

17 Jan 1987
New director appointed

04 Dec 1986
Director resigned