UKBizDB.co.uk

CROSSCO (1370) LIMITED

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

This company is commonly known as Crossco (1370) Limited. The company was founded 10 years ago and was given the registration number 09067733. The firm's registered office is in HARTLEPOOL. You can find them at Windermere Mrf, Thomlinson Road, Hartlepool, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CROSSCO (1370) LIMITED
Company Number:09067733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Windermere Mrf, Thomlinson Road, Hartlepool, TS25 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, Grenadier Road, Exeter, England, EX1 3LH

Director29 July 2021Active
Ashford House, Grenadier Road, Exeter, England, EX1 3LH

Director29 July 2021Active
Windermere Mrf, Thomlinson Road, Hartlepool, TS25 1NS

Director29 July 2021Active
Windermere Mrf, Thomlinson Road, Hartlepool, TS25 1NS

Director30 November 2016Active
Windermere Mrf, Thomlinson Road, Hartlepool, United Kingdom, TS25 1NS

Director17 July 2014Active
Windermere Mrf, Thomlinson Road, Hartlepool, United Kingdom, TS25 1NS

Director17 July 2014Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director03 June 2014Active
Windermere Mrf, Thomlinson Road, Hartlepool, United Kingdom, TS25 1NS

Director01 July 2014Active
Business Growth Fund Plc, 1 City Square, Leeds, United Kingdom, LS1 2ES

Director17 July 2014Active

People with Significant Control

Urbaser Limited
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:First Floor, West Moreland House, Cheltenham, England, GL53 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Jackson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Windermere Mrf, Thomlinson Road, Hartlepool, TS25 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Address

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

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.