UKBizDB.co.uk

CROSSCO (1427) LIMITED

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

This company is commonly known as Crossco (1427) Limited. The company was founded 6 years ago and was given the registration number 11027715. The firm's registered office is in CLECKHEATON. You can find them at Unit A, Riverside Drive, Cleckheaton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROSSCO (1427) LIMITED
Company Number:11027715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director18 May 2018Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director23 March 2022Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director19 October 2018Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director18 May 2018Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director18 May 2018Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director30 April 2018Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director24 October 2017Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director30 April 2018Active

People with Significant Control

Northedge Capital Ii Gp Llp
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:13th Floor, Number One Spinningfields, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Henry Pass
Notified on:24 October 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Incorporation

Memorandum articles.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type group.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type group.

Download
2019-11-10Capital

Capital allotment shares.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-25Resolution

Resolution.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.