UKBizDB.co.uk

CROSSCO (820) LIMITED

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

This company is commonly known as Crossco (820) Limited. The company was founded 19 years ago and was given the registration number 05206041. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CROSSCO (820) LIMITED
Company Number:05206041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director16 September 2004Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director01 June 2023Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director11 January 2005Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary13 September 2006Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary11 January 2005Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Secretary12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Secretary02 August 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary13 August 2004Active
33 Partition Street, Bristol, BS1 5QJ

Director10 January 2005Active
31 Denham Lane, Chalfont St Peter, SL9 0EP

Director08 February 2007Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director10 January 2005Active
1 Jukes Walk, Moorgreen Road Hedge End, Southampton, SO30 3EF

Director01 August 2007Active
C/O Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Director02 August 2005Active
5 Cherry Tree House, 6 Wood Lane, Ruislip, HA4 6EX

Director10 January 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director13 August 2004Active

People with Significant Control

Mr Christopher Lister
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:C/O Envirotec Ltd, Desborough Park Road, Buckinghamshire, England, HP12 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Lister
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:C/O Envirotec Ltd, Desborough Park Road, Buckinghamshire, England, HP12 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Christopher Lister
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:C/O Envirotec Ltd, Desborough Park Road, Buckinghamshire, England, HP12 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alexander Ernest Watson
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:C/O Envirotec Ltd, Desborough Park Road, Buckinghamshire, England, HP12 3BX
Nature of control:
  • Significant influence or control

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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.