This company is commonly known as Crossit Target Marketing Limited. The company was founded 23 years ago and was given the registration number 04137383. The firm's registered office is in CWMBRAN. You can find them at Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | CROSSIT TARGET MARKETING LIMITED |
---|---|---|
Company Number | : | 04137383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2001 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Glyn, 1 Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB | Director | 05 September 2006 | Active |
The Larches, Boughsprint Tidenham, Chepstow, NP16 7JT | Secretary | 09 January 2001 | Active |
Cradoc House, Heol Y Llyfrau,, Aberkenfig, CF32 9PL | Secretary | 01 November 2016 | Active |
Cradoc House, Heol Y Llyfrau,, Aberkenfig, CF32 9PL | Secretary | 05 March 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 09 January 2001 | Active |
Brook Villa, Trelleck, Tintern, NP16 6SN | Director | 02 August 2003 | Active |
The Larches, Tidenham, NP16 7JJ | Director | 06 January 2005 | Active |
The Larches, Tidenham, NP16 7JJ | Director | 09 January 2001 | Active |
14 Knox Road, Brockhollands, Lydney, GL15 4PR | Director | 05 September 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 09 January 2001 | Active |
Walnut Tree Farm, Croesyceiliog, Cwmbran, NP44 2DE | Director | 01 June 2005 | Active |
83 Church Road, Newport, NP19 7EH | Director | 06 January 2005 | Active |
Mr Simon Lee Chorlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Glyn, 1 Brecon Court, William Brown Close, Cwmbran, Wales, NP44 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Gazette | Gazette filings brought up to date. | Download |
2020-03-24 | Gazette | Gazette notice compulsory. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Change person secretary company with change date. | Download |
2017-01-09 | Officers | Appoint person secretary company with name date. | Download |
2017-01-09 | Officers | Termination secretary company with name termination date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.