UKBizDB.co.uk

CROSSFORD OIL & TOOL SUPPLIES LTD

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

This company is commonly known as Crossford Oil & Tool Supplies Ltd. The company was founded 43 years ago and was given the registration number 01561550. The firm's registered office is in CWMBRAN. You can find them at Unit 95/96 Springvale Industrial Estate, , Cwmbran, Gwent. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:CROSSFORD OIL & TOOL SUPPLIES LTD
Company Number:01561550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 95/96 Springvale Industrial Estate, Cwmbran, Gwent, United Kingdom, NP44 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Grove Road, Pontnewynydd, Pontypool, NP4 6RX

Director10 September 2002Active
Unit 95/96, Springvale Industrial Estate, Cwmbran, United Kingdom, NP44 5BH

Director-Active
Unit 95/96, Springvale Industrial Estate, Cwmbran, United Kingdom, NP44 5BH

Director10 September 2002Active
Graig Cottage, Penyrheol, Pontypool, NP4 5XZ

Secretary-Active
Graig Cottage, Pen Yr Heol, Pontypool, NP4 5XZ

Director-Active

People with Significant Control

Georgina Hurford
Notified on:05 April 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Grove Road, Pontypool, United Kingdom, NP4 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Mark Austin Hurford
Notified on:03 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 95/96, Springvale Industrial Estate, Cwmbran, United Kingdom, NP44 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Susan Hurford
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Graig Cottage, Penyrheol, Pontypool, United Kingdom, NP4 5XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Austin Hurford
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Graig Cottage, Pen Yr Heol, Pontypool, United Kingdom, NP4 5XZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Address

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

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.