This company is commonly known as Crossway Superb Ltd. The company was founded 9 years ago and was given the registration number 09543647. The firm's registered office is in NUNEATON. You can find them at Flat 3, 13 Wisteria Way, Nuneaton, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CROSSWAY SUPERB LTD |
---|---|---|
Company Number | : | 09543647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 13 Wisteria Way, Nuneaton, England, CV10 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 29 Hyde Park Gardens, London, England, W2 2NB | Director | 01 August 2019 | Active |
39, Elswick Avenue, Bolton, United Kingdom, BL3 5QR | Director | 01 May 2015 | Active |
2 Fairways Caravan Park, Clarence Street, Salford, England, M7 1GY | Director | 23 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
222, Bloomfield Road, Blackpool, United Kingdom, FY1 6QQ | Director | 16 July 2015 | Active |
83, Beechfield Road, Hemel Hempstead, United Kingdom, HP1 1NZ | Director | 24 September 2015 | Active |
Apartment 19, Leicester Court, Craggs Row, United Kingdom, PR11 1JD | Director | 06 October 2016 | Active |
5 Whitehouse Crescent, Nuneaton, United Kingdom, CV10 8HT | Director | 12 October 2018 | Active |
Mr Barry Dunn | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 29 Hyde Park Gardens, London, England, W2 2NB |
Nature of control | : |
|
Mr Alexander Young | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Whitehouse Crescent, Nuneaton, United Kingdom, CV10 8HT |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Brad Bradley | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Fairways Caravan Park, Clarence Street, Salford, England, M7 1GY |
Nature of control | : |
|
Alin Stan | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.