Croxton Partitions Limited is a private limited company situated at 1St Floor Redington Court, 69, Church Road, Hove, E, Hove BN3 2BB. Incorporated on 2020-05-21, this 3-year-old company is run by 1 director.
Director Michael D., appointed on 10 August 2021.
The company is officially categorised as "other retail sale not in stores, stalls or markets" (SIC code: 47990). According to CH database there was a name change on 2020-06-30 and their previous name was Defeat Business Limited.
The latest confirmation statement was sent on 2023-06-30 and the due date for the subsequent filing is 2024-07-14. Furthermore, the accounts were filed on 31 May 2021 and the next filing is due on 28 February 2023.
Office Address | 1st Floor Redington Court |
Office Address2 | 69, Church Road, Hove, E |
Town | Hove |
Post code | BN3 2BB |
Country of origin | United Kingdom |
Registration Number | 12616687 |
Date of Incorporation | Thu, 21st May 2020 |
Industry | Other retail sale not in stores, stalls or markets |
End of financial Year | 31st May |
Company age | 4 years old |
Account next due date | Tue, 28th Feb 2023 (423 days after) |
Account last made up date | Mon, 31st May 2021 |
Next confirmation statement due date | Sun, 14th Jul 2024 (2024-07-14) |
Last confirmation statement dated | Fri, 30th Jun 2023 |
The list of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Michael D. This PSC and has 75,01-100% shares. Another one in the PSC register is Michelle D. This PSC . Moving on, there is Cfs Secretaries Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Michael D.
Notified on | 17 August 2021 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Michelle D.
Notified on | 29 June 2020 |
Ceased on | 17 August 2021 |
Nature of control: |
right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 21 May 2020 |
Ceased on | 29 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 21 May 2020 |
Ceased on | 29 June 2020 |
Nature of control: |
significiant influence or control |
Defeat Business | June 30, 2020 |
Profit & Loss | |
---|---|
Accounts Information Date | 2021-05-31 |
Balance Sheet | |
Net Assets Liabilities | 2 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 |
Number Shares Allotted | 2 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 12th, September 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy