CROSSCO (1333) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 08622277
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address 11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of CROSSCO (1333) LIMITED are www.crossco1333.co.uk, and www.crossco-1333.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossco 1333 Limited is a Private Limited Company. The company registration number is 08622277. Crossco 1333 Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Crossco 1333 Limited is 11th Floor Two Snowhill Birmingham B4 6wr. . GLOWASKY, Matthew Cardwell is a Director of the company. SMITH, Philip Antony is a Director of the company. Secretary BROWN, Geoff has been resigned. Director HARRISON, David Michael has been resigned. Director HARRISON, Simon Joseph has been resigned. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLOWASKY, Matthew Cardwell
Appointed Date: 03 February 2015
44 years old

Director
SMITH, Philip Antony
Appointed Date: 15 February 2016
53 years old

Resigned Directors

Secretary
BROWN, Geoff
Resigned: 22 May 2015
Appointed Date: 01 January 2015

Director
HARRISON, David Michael
Resigned: 30 June 2015
Appointed Date: 04 September 2013
55 years old

Director
HARRISON, Simon Joseph
Resigned: 03 February 2015
Appointed Date: 14 October 2013
62 years old

Director
NICOLSON, Sean Torquil
Resigned: 04 September 2013
Appointed Date: 24 July 2013
59 years old

Persons With Significant Control

Butterfly Group Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSCO (1333) LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
24 Feb 2016
Appointment of Philip Antony Smith as a director on 15 February 2016
15 Feb 2016
Group of companies' accounts made up to 31 March 2015
...
... and 21 more events
10 Oct 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
04 Sep 2013
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 4 September 2013
04 Sep 2013
Appointment of David Michael Harrison as a director
04 Sep 2013
Termination of appointment of Sean Nicolson as a director
24 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CROSSCO (1333) LIMITED Charges

14 October 2013
Charge code 0862 2277 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0862 2277 0002
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0862 2277 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…