THE CROFT PARTNERSHIP LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 03639963
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 28 March 2015. The most likely internet sites of THE CROFT PARTNERSHIP LIMITED are www.thecroftpartnership.co.uk, and www.the-croft-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The Croft Partnership Limited is a Private Limited Company. The company registration number is 03639963. The Croft Partnership Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of The Croft Partnership Limited is 11 Stratford Road Shirley Solihull West Midlands B90 3lu. The company`s financial liabilities are £53.95k. It is £2.12k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0.03k, which is £0.01k against last year. WILDE, Gillian is a Secretary of the company. WILDE, Mark Anthony is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


the croft partnership Key Finiance

LIABILITIES £53.95k
+4%
CASH £0k
-67%
TOTAL ASSETS £0.03k
+30%
All Financial Figures

Current Directors

Secretary
WILDE, Gillian
Appointed Date: 29 September 1998

Director
WILDE, Mark Anthony
Appointed Date: 29 September 1998
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Mr Mark Anthony Wilde
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Wilde
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CROFT PARTNERSHIP LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 28 March 2016
07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 28 March 2015
20 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 28 March 2014
...
... and 35 more events
05 Oct 1998
Director resigned
05 Oct 1998
New secretary appointed
05 Oct 1998
New director appointed
05 Oct 1998
Registered office changed on 05/10/98 from: international house 31 church road hendon london NW4 4EB
29 Sep 1998
Incorporation