UKBizDB.co.uk

5000 CROSSOVER LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5000 Crossover Ltd.. The company was founded 18 years ago and was given the registration number 05563283. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:5000 CROSSOVER LTD.
Company Number:05563283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, England, EN6 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 10th Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 March 2013Active
18 The Bartlet, Undercliff Road East, Felixstowe, Uk, IP11 7SN

Corporate Secretary14 September 2005Active
Scott House, Hagsdell Road, Hertford, United Kingdom, SG13 8WA

Director18 September 2014Active
25 Temple Road, Ipswich, IP3 8PA

Director21 November 2005Active
First Floor, 9 Eastcliff, Felixstowe, IP11 9TA

Director16 September 2005Active
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA

Director14 September 2005Active
First Floor, 9 Eastcliff, Felixstowe, IP11 9TA

Director16 October 2008Active

People with Significant Control

Mr Stephen John Arundell Hunt
Notified on:01 September 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Suite A, 10th Floor, Maple House, Potters Bar, England, EN6 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Hazel Spencer
Notified on:01 September 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Suite A, 10th Floor, Maple House, Potters Bar, England, EN6 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Address

Change registered office address company with date old address new address.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Termination secretary company with name termination date.

Download
2015-04-20Address

Change registered office address company with date old address new address.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Address

Change registered office address company with date old address new address.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Change corporate secretary company with change date.

Download
2014-11-03Address

Change registered office address company with date old address new address.

Download
2014-09-26Officers

Appoint person director company with name date.

Download
2014-05-09Officers

Change person director company with change date.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.