UKBizDB.co.uk

CROSSOVER 619 LTD.

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

This company is commonly known as Crossover 619 Ltd.. The company was founded 30 years ago and was given the registration number 02892424. The firm's registered office is in BIRMINGHAM. You can find them at St Paul's Church & Centre 405b, Belchers Lane, Birmingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CROSSOVER 619 LTD.
Company Number:02892424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Mead Crescent, Bordesley Green, Birmingham, B9 5UU

Director22 May 1996Active
St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY

Director06 June 2011Active
528 Bordesley Green, Birmingham, B9 5PD

Secretary28 January 1994Active
38 Benedon Road, Birmingham, B26 2NJ

Secretary17 July 2006Active
St Paul's Vicarage, 405 Belcher's Lane Bordesley Green, Birmingham, B9 5SY

Director09 October 2006Active
80 Eastfield Road, Bordesley Green, Birmingham, B9 5XA

Director22 May 1996Active
528 Bordesley Green, Birmingham, B9 5PD

Director22 April 2005Active
528 Bordesley Green, Birmingham, B9 5PD

Director16 May 1995Active
245 Belchers Lane, Birmingham, B9 5RT

Director01 October 2006Active
77 Finnemore Road, Bordesley Green, Birmingham, B9 5XT

Director28 January 1994Active
77 Finnemore Road, Bordesley, Birmingham, B9 5XT

Director16 May 1995Active
102, Denville Crescent, Birmingham, B9 5TR

Director29 October 2007Active
619 Bordesley Green, Birmingham, B9 5XZ

Director01 January 2013Active
St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY

Director06 June 2011Active
630 Bordesley Green, Birmingham, B9 5PG

Director16 May 1995Active
38 Blake Lane, Bordesley Green, Birmingham, B9 5QY

Director16 May 1995Active
65 Denville Crescent, Bordesley Green East, Birmingham, B9 5TS

Director16 May 1995Active
171 Botha Road, Bordesley, Birmingham, B9 5LR

Director16 May 1995Active
85 Blakeland Street, Birmingham, B9 5XQ

Director28 April 1999Active
38 Benedon Road, Birmingham, B26 2NJ

Director30 April 2003Active
6 Garrison Court, Barwell Road, Bordesley Village, B9 4LB

Director05 June 2006Active
396 Belchers Lane, Bordesley Green, Birmingham, B9 5SU

Director28 January 1994Active
2a Wolverley Road, Solihull, B92 9HN

Director29 October 2007Active
86 Kings Road, Stockland Green, Birmingham, B23 7JS

Director28 January 1994Active
13 Washford Grove, Yardley, Birmingham, B25 8PE

Director16 May 1995Active
405 Belchers Lane, Bordesley Green, Birmingham, B9 5SY

Director28 January 1994Active
51 Blake Lane, Birmingham, B9 5QT

Director28 January 1994Active

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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

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

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2017-03-01Annual return

Annual return company with made up date.

Download
2017-03-01Annual return

Annual return company with made up date.

Download
2017-03-01Restoration

Administrative restoration company.

Download
2017-02-21Gazette

Gazette dissolved compulsory.

Download
2017-01-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.