CROSSWAYS (HARBOROUGH) LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8SY

Company number 05616141
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 57-59 HIGH STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of CROSSWAYS (HARBOROUGH) LIMITED are www.crosswaysharborough.co.uk, and www.crossways-harborough.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and eleven months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossways Harborough Limited is a Private Limited Company. The company registration number is 05616141. Crossways Harborough Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Crossways Harborough Limited is 57 59 High Street Kettering Northamptonshire Nn16 8sy. The cash in hand is £1.86k. It is £-0.25k against last year. And the total assets are £666.86k, which is £-0.41k against last year. MARZEC, John Parkes is a Secretary of the company. MARZEC, John Parkes is a Director of the company. MUIRDEN, Kathleen is a Director of the company. Secretary EVANS, John David has been resigned. The company operates in "Development of building projects".


crossways (harborough) Key Finiance

LIABILITIES n/a
CASH £1.86k
-13%
TOTAL ASSETS £666.86k
-1%
All Financial Figures

Current Directors

Secretary
MARZEC, John Parkes
Appointed Date: 10 January 2006

Director
MARZEC, John Parkes
Appointed Date: 08 November 2005
72 years old

Director
MUIRDEN, Kathleen
Appointed Date: 10 December 2005
73 years old

Resigned Directors

Secretary
EVANS, John David
Resigned: 10 January 2006
Appointed Date: 08 November 2005

Persons With Significant Control

Mr John Parkes Marzec
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kathleen Muirden
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSSWAYS (HARBOROUGH) LIMITED Events

18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 30 more events
07 Feb 2006
New secretary appointed
26 Jan 2006
Ad 02/01/06-02/01/06 £ si 50@1=50 £ ic 50/100
26 Jan 2006
Secretary resigned
23 Jan 2006
New director appointed
08 Nov 2005
Incorporation

CROSSWAYS (HARBOROUGH) LIMITED Charges

19 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of thrapston…
19 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 thrapston road finedon northamptonshire.
17 May 2012
Deed of charge over credit balances
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 February 2012
Guarantee & debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Mortgage debenture
Delivered: 7 July 2007
Status: Satisfied on 9 August 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2007
Mortgage debenture
Delivered: 21 April 2007
Status: Satisfied on 6 July 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 9 August 2012
Persons entitled: Allied Irish Bank
Description: Land at thrapston road finedon northamptonshire.