Company number 04601251
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 25-27 TIB STREET, MANCHESTER, M4 1LX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Appointment of Mrs Martine Theresa Lanigan as a director; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of NEW CROSS ARMY SURPLUS LIMITED are www.newcrossarmysurplus.co.uk, and www.new-cross-army-surplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Cross Army Surplus Limited is a Private Limited Company.
The company registration number is 04601251. New Cross Army Surplus Limited has been working since 26 November 2002.
The present status of the company is Active. The registered address of New Cross Army Surplus Limited is 25 27 Tib Street Manchester M4 1lx. . LANIGAN, Lee Anthony is a Secretary of the company. LANIGAN, Lee Anthony is a Director of the company. LANIGAN, Martine Theresa is a Director of the company. WELSBY, Andrew John is a Director of the company. WELSBY, Sarah Louise is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LANIGAN, Francis Stephen Edward has been resigned. Director LANIGAN, Sheila Mary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 26 November 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 26 November 2002
Persons With Significant Control
Mr Lee Anthony Lanigan
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control
Mr Andrew John Welsby
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control
Mrs Sarah Louise Welsby
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control
NEW CROSS ARMY SURPLUS LIMITED Events
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Jul 2016
Appointment of Mrs Martine Theresa Lanigan as a director
07 Jun 2016
Total exemption small company accounts made up to 29 February 2016
12 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
30 Sep 2015
Appointment of Mrs Martine Theresa Lanigan as a director on 25 September 2015
...
... and 58 more events
09 Jan 2003
New director appointed
09 Jan 2003
New director appointed
09 Jan 2003
Registered office changed on 09/01/03 from: 12 york place leeds west yorkshire LS1 2DS
11 Dec 2002
Company name changed lavish praise LIMITED\certificate issued on 11/12/02
26 Nov 2002
Incorporation