CROSSCO (247) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (247) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342904

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Park House, Iwerne Minster, Blandford, Dorset DT11 8LACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Satisfaction of charge 5 in full
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Anthony John Hunt on 2014-05-31
dot icon14/07/2014
Director's details changed for Suzanne Lever on 2014-05-31
dot icon13/05/2014
Termination of appointment of Prima Secretary Limited as a secretary
dot icon15/04/2014
Appointment of Mr Anthony John Hunt as a director
dot icon04/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/03/2013
Accounts for a small company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Philip Lever as a director
dot icon28/02/2012
Accounts for a small company made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-03-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Prima Secretary Limited on 2010-04-01
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon29/05/2009
Director's change of particulars / erica douglas / 13/02/2009
dot icon17/04/2009
Return made up to 01/04/09; full list of members
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/05/2008
Return made up to 01/04/08; no change of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/09/2007
Secretary resigned
dot icon07/09/2007
New secretary appointed
dot icon09/05/2007
Return made up to 01/04/07; no change of members
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon27/04/2006
Return made up to 01/04/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
New director appointed
dot icon04/05/2005
Return made up to 01/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon03/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon25/04/2003
New director appointed
dot icon18/04/2003
Return made up to 01/04/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Registered office changed on 06/08/02 from: the oak house iwerne minster blandford forum dorset DT11 8NF
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Return made up to 01/04/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon23/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 01/04/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon25/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 01/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon05/05/1999
Return made up to 01/04/99; no change of members
dot icon09/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/11/1998
Director's particulars changed
dot icon24/11/1998
Registered office changed on 24/11/98 from: howden steading newcastle road corbridge northumberland NE45 5LT
dot icon29/04/1998
Return made up to 01/04/98; full list of members
dot icon14/04/1998
Ad 16/03/98--------- £ si 815000@1=815000 £ ic 2020000/2835000
dot icon14/04/1998
£ nc 2835000/3650000 16/03/98
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon01/02/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon30/09/1997
Ad 16/09/97--------- £ si 20000@1=20000 £ ic 2000000/2020000
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
£ nc 2000000/2020000 16/09/97
dot icon06/05/1997
Ad 29/04/97--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 100/2000000 29/04/97
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Registered office changed on 10/04/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB
dot icon10/04/1997
New director appointed
dot icon01/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSCO (247) LIMITED

CROSSCO (247) LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at East Park House, Iwerne Minster, Blandford, Dorset DT11 8LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCO (247) LIMITED?

toggle

CROSSCO (247) LIMITED is currently Active. It was registered on 01/04/1997 .

Where is CROSSCO (247) LIMITED located?

toggle

CROSSCO (247) LIMITED is registered at East Park House, Iwerne Minster, Blandford, Dorset DT11 8LA.

What does CROSSCO (247) LIMITED do?

toggle

CROSSCO (247) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROSSCO (247) LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-03-31.