This company is commonly known as Crossley P A Holdings Limited. The company was founded 22 years ago and was given the registration number 04311642. The firm's registered office is in ROCHESTER. You can find them at Star House Star House, Star Hill, Rochester, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | CROSSLEY P A HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04311642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star House Star House, Star Hill, Rochester, Kent, United Kingdom, ME1 1UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Secretary | 22 August 2023 | Active |
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Director | 31 December 2007 | Active |
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Director | 20 February 2019 | Active |
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Director | 20 February 2019 | Active |
42 School Lane, Lower Halstow, Sittingbourne, ME9 7ET | Secretary | 26 October 2001 | Active |
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Corporate Secretary | 31 December 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 October 2001 | Active |
42 School Lane, Lower Halstow, Sittingbourne, ME9 7ET | Director | 26 October 2001 | Active |
Star House, Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Director | 31 December 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 October 2001 | Active |
Crossley 1 Limited | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Crossley 3 Limited | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Crossley 2 Limited | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Mr Ben Sharp | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Financius Group Holdings Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Mr Robert Alan Brown | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Mr Graeme John Copestake | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Mr Trevor Rose | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Star House, Star House, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.