Croft Associates Limited OXFORDSHIRE


Founded in 1983, Croft Associates, classified under reg no. 01698337 is an active company. Currently registered at F4 Culham Science Centre OX14 3DB, Oxfordshire the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 8 directors, namely Joseph P., Mark J. and Alexander F. and others. Of them, Ronald H., Robert V. have been with the company the longest, being appointed on 11 December 1991 and Joseph P. has been with the company for the least time - from 1 January 2016. As of 23 April 2024, there were 8 ex directors - Robert D., Mark J. and others listed below. There were no ex secretaries.

Croft Associates Limited Address / Contact

Office Address F4 Culham Science Centre
Office Address2 Abingdon
Town Oxfordshire
Post code OX14 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698337
Date of Incorporation Thu, 10th Feb 1983
Industry Technical testing and analysis
Industry Packaging activities
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Joseph P.

Position: Director

Appointed: 01 January 2016

Mark J.

Position: Director

Appointed: 22 April 2015

Alexander F.

Position: Director

Appointed: 15 December 2014

Samuel V.

Position: Director

Appointed: 01 November 2013

Melody V.

Position: Director

Appointed: 01 November 2013

Christopher S.

Position: Director

Appointed: 06 November 2000

Ronald H.

Position: Director

Appointed: 11 December 1991

Robert V.

Position: Director

Appointed: 11 December 1991

Joseph P.

Position: Secretary

Resigned: 11 July 2016

Robert D.

Position: Director

Appointed: 14 December 2015

Resigned: 01 November 2019

Mark J.

Position: Director

Appointed: 16 December 2014

Resigned: 05 July 2016

Clive B.

Position: Director

Appointed: 02 May 2013

Resigned: 30 June 2016

Mark J.

Position: Director

Appointed: 11 December 1991

Resigned: 27 January 1995

Philip L.

Position: Director

Appointed: 11 December 1991

Resigned: 23 October 1998

Lesley V.

Position: Director

Appointed: 11 December 1991

Resigned: 17 February 2005

Trevor W.

Position: Director

Appointed: 11 December 1991

Resigned: 10 April 2006

Joseph P.

Position: Director

Appointed: 11 December 1991

Resigned: 25 March 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Robert V. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2023
filed on: 17th, April 2024
Free Download (15 pages)

Company search

Advertisements