This company is commonly known as Crossley Coachcraft Limited. The company was founded 29 years ago and was given the registration number 02982558. The firm's registered office is in LANCASHIRE. You can find them at 120-124 Towngate, Leyland, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CROSSLEY COACHCRAFT LIMITED |
---|---|---|
Company Number | : | 02982558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120-124 Towngate, Leyland, Lancashire, PR25 2LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 - 124 Towngate, Leyland, England, PR25 2LQ | Director | 30 September 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 October 1994 | Active |
8 Bexton Road, Knutsford, WA16 0DQ | Secretary | 24 January 1995 | Active |
24 Fell View, Crossens, Southport, PR9 8JX | Secretary | 01 October 1995 | Active |
85 Brindle Road, Bamber Bridge, Preston, PR5 6YH | Secretary | 01 April 2004 | Active |
High Lawns The Eagles Breck Road, Poulton Le Fylde, FY6 7HJ | Director | 01 October 1995 | Active |
Willow House, Parkside Lane Garstang, Preston, PR3 0JA | Director | 14 August 2001 | Active |
High Leases Farm, Westfields, Richmond, DL10 4SB | Director | 01 October 1995 | Active |
High Lawns, The Eagles Breck Road, Poulton-Le-Flyde, FY6 7HGY | Director | 01 October 1995 | Active |
Bank Top Barn, Hollins Bank Lane Steeton, Keighley, BD20 6QB | Director | 24 January 1995 | Active |
24 Fell View, Crossens, Southport, PR9 8JX | Director | 01 April 2003 | Active |
85 Brindle Road, Bamber Bridge, Preston, PR5 6YH | Director | 30 September 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 October 1994 | Active |
Mr Stephen Craig Fairweather | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120 - 124 Towngate, Leyland, England, PR25 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.