UKBizDB.co.uk

THE CROSSING CAFE LIMITED

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

This company is commonly known as The Crossing Cafe Limited. The company was founded 18 years ago and was given the registration number 05740436. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE CROSSING CAFE LIMITED
Company Number:05740436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, S81 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Secretary06 February 2019Active
The Crossing, Newcastle Street, Worksop, England, S80 2AT

Director21 October 2018Active
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Director19 November 2014Active
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Director22 January 2017Active
The Crossing Church, Newcastle Street, Worksop, England, S80 2AT

Director21 October 2018Active
The Crossing Church And Centre, Newcastle Street, Worksop, England, S80 2AT

Director27 January 2019Active
2 Grange Farm Court, Woodsetts, S81 8SN

Secretary03 April 2006Active
29, Curzon Drive, Worksop, England, S81 0LN

Secretary17 October 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 March 2006Active
268 Carlton Road, Worksop, S81 7LQ

Director03 April 2006Active
Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, S81 7AD

Director01 September 2013Active
Kent House, 242a Carlton Road, Worksop, England, S81 7HW

Director05 April 2013Active
9, Worksop Road, Woodsetts, Worksop, S81 8RW

Director01 July 2008Active
25 Greenwood Close, Worksop, S81 7RB

Director03 April 2006Active
84 Shireoaks Road, Shireoaks, Worksop, S81 8NA

Director03 April 2006Active
The Crossing Church And Centre, Newcastle Street, Worksop, United Kingdom, S80 2AT

Director06 November 2016Active
22 Hemmingfield Road, Worksop, S81 0NX

Director03 April 2006Active
25 Lysander Way, Worksop, S81 7NW

Director19 June 2007Active
5 Shepherds Avenue, Worksop, S81 0JD

Director03 April 2006Active
5 Shepherds Avenue, Worksop, S81 0JD

Director01 July 2008Active
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Director11 October 2015Active
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Director13 April 2015Active
The Crossing Church And Centre, Newcastle Street, Worksop, England, S80 2AT

Director17 January 2016Active
29 Curzon Drive, Worksop, S81 0LN

Director01 February 2008Active
84 Watermeadows, Worksop, S80 3DB

Director03 April 2006Active
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT

Director19 November 2014Active
30 Blyth Road, Worksop, S81 0HW

Director03 April 2006Active
30 Blyth Road, Worksop, S81 0HW

Director03 April 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 March 2006Active

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 (6 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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.