UKBizDB.co.uk

CROSBY EUROPE (UK) LIMITED

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

This company is commonly known as Crosby Europe (uk) Limited. The company was founded 34 years ago and was given the registration number 02455933. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROSBY EUROPE (UK) LIMITED
Company Number:02455933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary19 November 2013Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director13 August 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director18 December 2018Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director19 November 2013Active
Brampton House, Atch Lench, Evesham, WR11 4SW

Secretary30 September 2008Active
5 Black Horse Close, Silkstone Common, Barnsley, S75 4SB

Secretary15 October 1993Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary13 May 1995Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary13 January 2005Active
18 Woodhurst North, Ray Mead Road, Maidenhead, SL6 8NZ

Corporate Secretary-Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director12 May 1995Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
The Old Manor, Cliftons Lane, Reigate, RH2 9RA

Director01 June 1998Active
The Viewlands, Longridge Dunston, Stafford, ST18 9AL

Director12 May 1995Active
Industriepark, Zone B/26, 2220 Heist-Op-Den-Berg, Belgium,

Director09 February 2017Active
2801 Dawson Road, Tulsa, Oklahoma, United States,

Director18 March 2019Active
2801 Dawson Road, Tulsa, United States,

Director19 November 2013Active
2801 Dawson Road, Tulsa, United States,

Director01 June 2016Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
13 Marston Road, Salford, M7 4FG

Director-Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
Galgenbergweg 8 Diest 3293, Belgium,

Director01 November 1994Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director01 June 1998Active
Precision House, Arden Road, Alcester, B49 6HN

Director-Active
2801 Dawson Road, Tulsa, United States,

Director19 November 2013Active
Langvennestraat 39, 35ii Kuringen, Hasselt, Belgium, FOREIGN

Director-Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director04 February 2015Active

People with Significant Control

Lifting Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Gazette

Gazette filings brought up to date.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.