UKBizDB.co.uk

CROSSLARCH LIMITED

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

This company is commonly known as Crosslarch Limited. The company was founded 39 years ago and was given the registration number 01860543. The firm's registered office is in YARM. You can find them at 101 High Street, , Yarm, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROSSLARCH LIMITED
Company Number:01860543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 High Street, Yarm, England, TS15 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, High Street, Yarm, England, TS15 9BB

Secretary01 November 2017Active
101, High Street, Yarm, England, TS15 9BB

Director22 May 2001Active
101, High Street, Yarm, England, TS15 9BB

Director31 March 2010Active
8 Centennial Court, High Street, Rickmansworth, WD3 1AW

Secretary-Active
31 Denmark Street, Watford, WD17 4YA

Secretary22 February 2001Active
9 Royle Close, Chalfont St. Peter, Buckinghamshire, SL9 0BA

Secretary27 June 1996Active
Brenchley 8 Hamilton Road, Sidcup, DA15 7HB

Secretary18 June 1993Active
101, High Street, Yarm, England, TS15 9BB

Secretary22 May 2001Active
101, High Street, Yarm, England, TS15 9BB

Secretary01 July 2016Active
Hillcroft, The Drive Harefield Place, Ickenham, UB10 8AQ

Director-Active
Somerton Court, Somerton, TA11 7AH

Director-Active
Somerton Court, Somerton, TA11 7AM

Director-Active
The Gate House, 18a Ducks Hill Road, Northwood, HA6 2NR

Director-Active
8 Centennial Court, High Street, Rickmansworth, WD3 1AW

Director18 June 1993Active
Charlecote, Harewood Road, Chalfont St Giles, HP8 4UA

Director-Active
9 Royle Close, Chalfont St. Peter, Buckinghamshire, SL9 0BA

Director22 February 2001Active
One Tree Cottage 18 Woodside Avenue, Beaconsfield, HP9 1JJ

Director30 September 1998Active

People with Significant Control

Mrs Julie White
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:101, High Street, Yarm, England, TS15 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2019-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Officers

Appoint person secretary company with name date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Address

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

Download
2016-08-17Capital

Capital statement capital company with date currency figure.

Download
2016-08-03Capital

Legacy.

Download
2016-08-03Insolvency

Legacy.

Download
2016-08-03Resolution

Resolution.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.