This company is commonly known as Crossbank Holdings Limited. The company was founded 29 years ago and was given the registration number 03005344. The firm's registered office is in DONCASTER. You can find them at C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CROSSBANK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03005344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Secretary | 06 December 1996 | Active |
16 Front Street, Morton, Gainsborough, DN21 3AA | Secretary | 15 November 2002 | Active |
5 Poppyfield Way, Branton, Doncaster, DN3 3UA | Secretary | 24 January 1995 | Active |
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Secretary | 16 November 2011 | Active |
The Threadmill, Penistone Road Birdsedge, Huddersfield, HD8 8XP | Secretary | 16 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 1995 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Director | 30 April 1997 | Active |
5 Poppyfield Way, Branton, Doncaster, DN3 3UA | Director | 24 January 1995 | Active |
Beechwood, Burton, Lincoln, England, LN1 2RD | Director | 24 January 1995 | Active |
18 Knowler Close, Liversedge, Wakefield, WF15 6DQ | Director | 24 January 1995 | Active |
7 Beauchamp Road, East Molesey, KT8 0PA | Director | 13 March 1995 | Active |
9 Cheyne Walk, Bawtry, Doncaster, DN10 6RS | Director | 15 November 2002 | Active |
The Threadmill, Penistone Road Birdsedge, Huddersfield, HD8 8XP | Director | 16 August 1995 | Active |
Sherwood House Green Lane, Scawthorpe, Doncaster, DN5 7UY | Director | 13 March 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 January 1995 | Active |
Mr Ian Biddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | C/O Trupart Limited Decoy Bank, Doncaster, DN4 5JD |
Nature of control | : |
|
Inhoco 2082 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Trupart Limited, Decoy Bank, Doncaster, England, DN4 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.