Company number 07512241
Status Active
Incorporation Date 1 February 2011
Company Type Private Limited Company
Address 125 NEW ROAD, CROXLEY GREEN, HERTS, WD3 3EN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 2
. The most likely internet sites of CROXLEY DIVERS LTD are www.croxleydivers.co.uk, and www.croxley-divers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Croxley Divers Ltd is a Private Limited Company.
The company registration number is 07512241. Croxley Divers Ltd has been working since 01 February 2011.
The present status of the company is Active. The registered address of Croxley Divers Ltd is 125 New Road Croxley Green Herts Wd3 3en. . PRATER, Roger Kenneth is a Secretary of the company. HICKLING, Timothy is a Director of the company. LOFTY, Derek Frank is a Director of the company. Director ASPINALL, William has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
Current Directors
Resigned Directors
Director
ASPINALL, William
Resigned: 11 May 2011
Appointed Date: 01 February 2011
66 years old
Persons With Significant Control
Mr Timothy Hickling
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
Mr Derek Frank Lofty
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
CROXLEY DIVERS LTD Events
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 9 more events
19 May 2011
Appointment of Mr Roger Kenneth Prater as a secretary
19 May 2011
Appointment of Mr Derek Frank Lofty as a director
19 May 2011
Appointment of Mr Timothy Hickling as a director
17 May 2011
Termination of appointment of William Aspinall as a director
01 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted