4 CROSSES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

4 CROSSES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155516

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Britannia House, Pentraeth Road, Menai Bridge, Anglesey LL59 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon05/04/2023
Notification of M & B Contractors Limited as a person with significant control on 2017-06-16
dot icon28/03/2023
Cessation of Brian John Titchiner as a person with significant control on 2017-06-16
dot icon28/03/2023
Cessation of Michael Brian Titchiner as a person with significant control on 2017-06-16
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Change of details for Mr Michael Brian Titchiner as a person with significant control on 2018-07-10
dot icon10/07/2018
Change of details for Mr Brian John Titchiner as a person with significant control on 2018-07-10
dot icon10/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE to Unit 2 Britannia House Pentraeth Road Menai Bridge Anglesey LL59 5RW on 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon14/07/2017
Director's details changed for Rhys Morris on 2017-06-16
dot icon14/07/2017
Director's details changed for Brian John Titchiner on 2017-06-16
dot icon14/07/2017
Termination of appointment of David Leonard Titchiner as a secretary on 2016-06-30
dot icon14/07/2017
Appointment of Mr Brian John Titchiner as a secretary on 2016-06-30
dot icon14/07/2017
Appointment of Mr James Titchiner as a director on 2016-06-30
dot icon14/07/2017
Appointment of Mr Huw Michael Titchiner as a director on 2016-06-30
dot icon03/07/2017
Notification of Michael Brian Titchiner as a person with significant control on 2017-06-16
dot icon03/07/2017
Notification of Brian John Titchiner as a person with significant control on 2017-06-16
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/09/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon17/09/2016
Purchase of own shares.
dot icon05/09/2016
Change of share class name or designation
dot icon05/09/2016
Appointment of Rhys Morris as a director on 2016-06-30
dot icon05/09/2016
Termination of appointment of David Leonard Titchiner as a director on 2016-06-30
dot icon02/09/2016
Resolutions
dot icon30/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon30/06/2010
Director's details changed for David Leonard Titchiner on 2010-06-15
dot icon30/06/2010
Director's details changed for Michael Brian Titchiner on 2010-06-15
dot icon30/06/2010
Secretary's details changed for David Leonard Titchiner on 2010-06-15
dot icon30/06/2010
Director's details changed for Brian John Titchiner on 2010-06-15
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 16/06/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 102 bowes court st asaph business park st asaph LL17 0JE
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 16/06/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 16/06/07; no change of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 23 princes drive colwyn bay LL29 8HT
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 16/06/06; full list of members
dot icon29/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon09/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/07/2005
Return made up to 16/06/05; full list of members
dot icon10/07/2005
Ad 16/06/04--------- £ si 89@1=89 £ ic 1/90
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

21
2023
change arrow icon+17.30 % *

* during past year

Cash in Bank

£2,719,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.09M
-
0.00
2.14M
-
2022
24
2.32M
-
0.00
2.32M
-
2023
21
2.58M
-
0.00
2.72M
-
2023
21
2.58M
-
0.00
2.72M
-

Employees

2023

Employees

21 Descended-13 % *

Net Assets(GBP)

2.58M £Ascended11.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72M £Ascended17.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Rhys
Director
30/06/2016 - Present
1
Titchiner, Brian John
Director
16/06/2004 - Present
7
Titchiner, Michael Brian
Director
16/06/2004 - Present
6
Titchiner, Huw Michael
Director
30/06/2016 - Present
11
Titchiner, James Anthony
Director
30/06/2016 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 4 CROSSES CONSTRUCTION LIMITED

4 CROSSES CONSTRUCTION LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at Unit 2 Britannia House, Pentraeth Road, Menai Bridge, Anglesey LL59 5RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CROSSES CONSTRUCTION LIMITED?

toggle

4 CROSSES CONSTRUCTION LIMITED is currently Active. It was registered on 16/06/2004 .

Where is 4 CROSSES CONSTRUCTION LIMITED located?

toggle

4 CROSSES CONSTRUCTION LIMITED is registered at Unit 2 Britannia House, Pentraeth Road, Menai Bridge, Anglesey LL59 5RW.

What does 4 CROSSES CONSTRUCTION LIMITED do?

toggle

4 CROSSES CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does 4 CROSSES CONSTRUCTION LIMITED have?

toggle

4 CROSSES CONSTRUCTION LIMITED had 21 employees in 2023.

What is the latest filing for 4 CROSSES CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-03-31.