UKBizDB.co.uk

CROSS AUTOMATION LIMITED

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

This company is commonly known as Cross Automation Limited. The company was founded 11 years ago and was given the registration number 08185474. The firm's registered office is in WARRINGTON. You can find them at 32 Bewsey Road, , Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CROSS AUTOMATION LIMITED
Company Number:08185474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 August 2012
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Bewsey Road, Warrington, Cheshire, England, WA2 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Bewsey Road, Warrington, England, WA2 7LS

Director20 August 2012Active

People with Significant Control

Mr Stephen Graham Cross
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:32, Bewsey Road, Warrington, England, WA2 7LS
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
2021-02-02Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-02Gazette

Gazette notice voluntary.

Download
2020-05-22Dissolution

Dissolution application strike off company.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Address

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

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-13Gazette

Gazette filings brought up to date.

Download
2016-08-09Address

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

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.