CROFT GOODE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 4AZ

Company number 05326437
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE, WHITESTAKE, PRESTON, LANCASHIRE, PR4 4AZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of CROFT GOODE LIMITED are www.croftgoode.co.uk, and www.croft-goode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Croft Goode Limited is a Private Limited Company. The company registration number is 05326437. Croft Goode Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Croft Goode Limited is Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire Pr4 4az. . CROFT, David John is a Secretary of the company. CROFT, David John is a Director of the company. GOODE, Michael Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
CROFT, David John
Appointed Date: 07 January 2006

Director
CROFT, David John
Appointed Date: 07 January 2006
65 years old

Director
GOODE, Michael Anthony
Appointed Date: 07 January 2006
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

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

Mr David John Croft
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFT GOODE LIMITED Events

13 Feb 2017
Confirmation statement made on 7 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 34 more events
20 Jan 2006
Secretary resigned
20 Jan 2006
New director appointed
20 Jan 2006
New secretary appointed;new director appointed
19 Jan 2006
Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100
07 Jan 2005
Incorporation

CROFT GOODE LIMITED Charges

7 October 2011
Charge of deposit
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £57,000 and all amounts in the future…
28 September 2011
Legal charge
Delivered: 3 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 the crossroads business centre freckleton street kirkham…
30 June 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…