UKBizDB.co.uk

CROSSCO LIMITED

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

This company is commonly known as Crossco Limited. The company was founded 20 years ago and was given the registration number 05073141. The firm's registered office is in DURHAM. You can find them at First Floor, Finchale House, Belmont Business Park, Durham, Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CROSSCO LIMITED
Company Number:05073141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Finchale House, Belmont Business Park, Durham, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary28 February 2022Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director10 March 2009Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director12 September 2017Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director29 March 2012Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary25 February 2016Active
8 Ladyrigg, Ponteland, Newcastle Upon Tyne, NE20 9QS

Secretary05 January 2007Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Secretary07 June 2004Active
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Secretary26 September 2014Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary10 March 2009Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary15 March 2004Active
1a Dukesway Court, Gateshead, NE11 0PJ

Director07 June 2004Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director21 September 2006Active
17 Moor Lane, Whitburn, Sunderland, SR6 7JT

Director15 July 2005Active
NE3

Director10 March 2009Active
L'Abri Belle Hougue Avenue, La Grande Route Des Sablons, Grouville, JE3 9BL

Director20 May 2009Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director07 June 2004Active
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Director29 March 2012Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director15 March 2004Active

People with Significant Control

Mr Spencer Trerise Glanville
Notified on:21 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr Robert William Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr John Corbitt Barnsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
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 (7 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-16Officers

Change person secretary company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Address

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

Download

Copyright © 2024. All rights reserved.