This company is commonly known as Frank Crossley & Son Limited. The company was founded 65 years ago and was given the registration number 00625597. The firm's registered office is in REIGATE. You can find them at Priory House 45-51, High Street, Reigate, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | FRANK CROSSLEY & SON LIMITED |
---|---|---|
Company Number | : | 00625597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1959 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory House 45-51, High Street, Reigate, Surrey, RH2 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Alderwood Close, Caterham, CR3 6AT | Secretary | 29 February 2000 | Active |
1, The Old Glebe, Quorn, Loughborough, England, LE12 8LB | Director | 22 January 2020 | Active |
6, Alderwood Close, Caterham, CR3 6AT | Director | - | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 26 November 1997 | Active |
43 Pauls Place, Ashtead, KT21 1HN | Secretary | 27 April 1993 | Active |
84 Grange Road, Cheam, Sutton, SM2 6SW | Secretary | - | Active |
Raynards Brook House, Hawkenbury Road, Tunbridge Wells, TN3 9AD | Director | - | Active |
84 Grange Road, Cheam, Sutton, SM2 6SW | Director | - | Active |
23 Cheadle Wood, Cheadle Hulme, Cheadle, SK8 6SS | Director | - | Active |
27 Dome Hill, Caterham, CR3 6EF | Director | - | Active |
Frank Crossley & Son (Holdings) Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY |
Nature of control | : |
|
Martin Russell Fagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Alderwood Close, Caterham, England, CR3 6AT |
Nature of control | : |
|
Mr Gifford Howard Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Dome Hill, Caterham, England, CR3 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Resolution | Resolution. | Download |
2017-02-22 | Capital | Capital allotment shares. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.