CROFT ARCHITECTURAL HARDWARE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WV13 1QQ

Company number 02780831
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 23 LOWER LICHFIELD STREET, WILLENHALL, WEST MIDLANDS, WV13 1QQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mr Nicholas John Clifford on 29 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROFT ARCHITECTURAL HARDWARE LIMITED are www.croftarchitecturalhardware.co.uk, and www.croft-architectural-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.3 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croft Architectural Hardware Limited is a Private Limited Company. The company registration number is 02780831. Croft Architectural Hardware Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Croft Architectural Hardware Limited is 23 Lower Lichfield Street Willenhall West Midlands Wv13 1qq. . CLIFFORD, Lynn Christina is a Secretary of the company. CLIFFORD, Christopher John is a Director of the company. CLIFFORD, Nicholas John is a Director of the company. CLIFFORD, Paul James is a Director of the company. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director HIGGS, Peter Melvin has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director OAKLEY, David John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CLIFFORD, Lynn Christina
Appointed Date: 04 March 1993

Director
CLIFFORD, Christopher John
Appointed Date: 04 March 1993
79 years old

Director
CLIFFORD, Nicholas John
Appointed Date: 25 July 2013
46 years old

Director
CLIFFORD, Paul James
Appointed Date: 17 July 2007
48 years old

Resigned Directors

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 04 March 1993
Appointed Date: 19 January 1993

Director
HIGGS, Peter Melvin
Resigned: 04 February 2000
Appointed Date: 01 May 1995
71 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 04 March 1993
Appointed Date: 19 January 1993

Director
OAKLEY, David John
Resigned: 10 February 2000
Appointed Date: 01 May 1995
70 years old

Persons With Significant Control

Mr Christopher John Clifford
Notified on: 16 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFT ARCHITECTURAL HARDWARE LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Nov 2016
Director's details changed for Mr Nicholas John Clifford on 29 November 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
10 Mar 1993
Director resigned;new director appointed

10 Mar 1993
Registered office changed on 10/03/93 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL

03 Mar 1993
Company name changed qualified operations LIMITED\certificate issued on 04/03/93

03 Mar 1993
Company name changed\certificate issued on 03/03/93
19 Jan 1993
Incorporation

CROFT ARCHITECTURAL HARDWARE LIMITED Charges

4 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2,ashmore lake road,willenhall,west midlands.
31 March 1993
Debenture
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…