UKBizDB.co.uk

ST. CROSS HOLDINGS LIMITED

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

This company is commonly known as St. Cross Holdings Limited. The company was founded 18 years ago and was given the registration number 05615371. The firm's registered office is in HAMPSHIRE. You can find them at Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ST. CROSS HOLDINGS LIMITED
Company Number:05615371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire, SO53 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Kings Elms, Barton Stacey, Winchester, SO21 3RG

Director08 November 2005Active
13 Telford Gardens, Hedge End, Southampton, SO30 2TQ

Director08 November 2005Active
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR

Corporate Secretary31 December 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary08 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 November 2005Active

People with Significant Control

Mr Dax Dalton Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Fryern House, 125 Winchester, Hampshire, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Maurice Jukes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Fryern House, 125 Winchester, Hampshire, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Fryern House, 125 Winchester, Hampshire, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.