UKBizDB.co.uk

CROSSLEY COACHCRAFT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:120-124 Towngate, Leyland, Lancashire, PR25 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 - 124 Towngate, Leyland, England, PR25 2LQ

Director30 September 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 October 1994Active
8 Bexton Road, Knutsford, WA16 0DQ

Secretary24 January 1995Active
24 Fell View, Crossens, Southport, PR9 8JX

Secretary01 October 1995Active
85 Brindle Road, Bamber Bridge, Preston, PR5 6YH

Secretary01 April 2004Active
High Lawns The Eagles Breck Road, Poulton Le Fylde, FY6 7HJ

Director01 October 1995Active
Willow House, Parkside Lane Garstang, Preston, PR3 0JA

Director14 August 2001Active
High Leases Farm, Westfields, Richmond, DL10 4SB

Director01 October 1995Active
High Lawns, The Eagles Breck Road, Poulton-Le-Flyde, FY6 7HGY

Director01 October 1995Active
Bank Top Barn, Hollins Bank Lane Steeton, Keighley, BD20 6QB

Director24 January 1995Active
24 Fell View, Crossens, Southport, PR9 8JX

Director01 April 2003Active
85 Brindle Road, Bamber Bridge, Preston, PR5 6YH

Director30 September 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 October 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.