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
-
Check the company
-
UK
-
Stoke-on-Trent
- Company name
- CROFTSHINE LIMITED
- Company number
- 02643685
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Sep 1991
Age - 34 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
- 71
- 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
- 79
- 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.