Check the

CROFTSHINE LIMITED

Company
CROFTSHINE LIMITED (02643685)

CROFTSHINE

Phone: 01782 680 066
A⁺ rating

ABOUT CROFTSHINE LIMITED

‘Croftshine completed the work to extremely high standards, and throughout, the workforce was always more than professional, courteous and responsive at all times. They took pride in their work with a focus on quality alongside working in partnership with the needs of our school community which is of paramount importance to ensure minimum disruption and maximum attention paid at all times to Health and Safety requirements’

Had this company to do some refurbishment work on our kitchen and bathroom.

Croftshine were very efficient, friendly and tidy when replacing our drain. The work was completed to a very high standard. Would recommend.

KEY FINANCES

Year
2016
Assets
£813.65k ▼ £-116.9k (-12.56 %)
Cash
£0k ▼ £-101.95k (-100.00 %)
Liabilities
£781.5k ▼ £-30.82k (-3.79 %)
Net Worth
£32.14k ▼ £-86.08k (-72.81 %)

REGISTRATION INFO

Company name
CROFTSHINE LIMITED
Company number
02643685
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.croftshinebuilders.com
Phones
01782 680 066
Registered Address
UNIT 2,
GARNER STREET,
STOKE-ON-TRENT,
ENGLAND,
ST4 7AS

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

03 Nov 2016
Confirmation statement made on 6 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 100

CHARGES

14 September 2015
Status
Outstanding
Delivered
14 September 2015
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

CROFTSHINE LIMITED DIRECTORS

Sandra Jean Clayton

  Acting
Appointed
06 December 1991
Role
Secretary
Nationality
British
Address
Unit 2, Garner Street, Stoke-On-Trent, England, ST4 7AS
Name
CLAYTON, Sandra Jean

Keith Clayton

  Acting PSC
Appointed
06 December 1991
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Unit 2, Garner Street, Stoke-On-Trent, England, ST4 7AS
Country Of Residence
England
Name
CLAYTON, Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Margaret Joan West

  Resigned
Appointed
29 October 1991
Resigned
06 December 1991
Role
Secretary
Address
3 Chiltern Lane, Eccleshall, Staffordshire, ST21 6JJ
Name
WEST, Margaret Joan

L & A SECRETARIAL LIMITED

  Resigned
Appointed
06 September 1991
Resigned
31 October 1991
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Paul Edmund Godfrey

  Resigned
Appointed
29 October 1991
Resigned
06 December 1971
Role
Director
Age
78
Nationality
British
Address
Silver Birches Heath Road, Whitmore Heath, Newcastle-Under-Lyme, Staffordshire, ST5 5HB
Name
GODFREY, Paul Edmund

L & A REGISTRARS LIMITED

  Resigned
Appointed
06 September 1991
Resigned
31 October 1991
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.