UKBizDB.co.uk

CROSS LANE COFFEE LIMITED

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

This company is commonly known as Cross Lane Coffee Limited. The company was founded 8 years ago and was given the registration number 09811129. The firm's registered office is in NORTHALLERTON. You can find them at The Joiners Shop Cross Lane, Ingleby Arncliffe, Northallerton, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CROSS LANE COFFEE LIMITED
Company Number:09811129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:The Joiners Shop Cross Lane, Ingleby Arncliffe, Northallerton, England, DL6 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Fountains Way, Morton On Swale, Northallerton, England, DL7 9UF

Director04 October 2018Active
27, Bedford Street, Middlesbrough, United Kingdom, TS1 2LL

Director06 October 2015Active
27, Bedford Street, Middlesbrough, United Kingdom, TS1 2LL

Director06 October 2015Active

People with Significant Control

Steve Hewitt
Notified on:20 April 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:27, Bedford Street, Middlesbrough, England, TS1 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Beattie
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:27, Bedford Street, Middlesbrough, United Kingdom, TS1 2LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Address

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

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-22Capital

Capital allotment shares.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.