UKBizDB.co.uk

CROSSCO (1432) LIMITED

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

This company is commonly known as Crossco (1432) Limited. The company was founded 6 years ago and was given the registration number 11331772. The firm's registered office is in CLECKHEATON. You can find them at Unit A, Riverside Drive, Cleckheaton, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CROSSCO (1432) LIMITED
Company Number:11331772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

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

Director26 April 2018Active
Unit A, Riverside Drive, Cleckheaton, England, BD19 4DH

Director30 April 2018Active

People with Significant Control

Crossco (1427) Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:Unit A, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH
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:26 April 2018
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 (5 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
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

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 full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Address

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

Download

Copyright © 2024. All rights reserved.