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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 28 February 2022 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 10 March 2009 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 12 September 2017 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 29 March 2012 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 25 February 2016 | Active |
8 Ladyrigg, Ponteland, Newcastle Upon Tyne, NE20 9QS | Secretary | 05 January 2007 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Secretary | 07 June 2004 | Active |
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF | Secretary | 26 September 2014 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 10 March 2009 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 15 March 2004 | Active |
1a Dukesway Court, Gateshead, NE11 0PJ | Director | 07 June 2004 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 21 September 2006 | Active |
17 Moor Lane, Whitburn, Sunderland, SR6 7JT | Director | 15 July 2005 | Active |
NE3 | Director | 10 March 2009 | Active |
L'Abri Belle Hougue Avenue, La Grande Route Des Sablons, Grouville, JE3 9BL | Director | 20 May 2009 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Director | 07 June 2004 | Active |
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF | Director | 29 March 2012 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 15 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-16 | Officers | Change person secretary company with change date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.