CROSSLEY COACHCRAFT LIMITED
LANCASHIRE

Hellopages » Lancashire » South Ribble » PR25 2LQ

Company number 02982558
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 120-124 TOWNGATE, LEYLAND, LANCASHIRE, PR25 2LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CROSSLEY COACHCRAFT LIMITED are www.crossleycoachcraft.co.uk, and www.crossley-coachcraft.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossley Coachcraft Limited is a Private Limited Company. The company registration number is 02982558. Crossley Coachcraft Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Crossley Coachcraft Limited is 120 124 Towngate Leyland Lancashire Pr25 2lq. The company`s financial liabilities are £291.76k. It is £291.76k against last year. And the total assets are £462k, which is £462k against last year. FAIRWEATHER, Stephen Craig is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BYRAN, Robert Kenneth has been resigned. Secretary PATMORE, Alan has been resigned. Secretary YATES, Stuart Henry has been resigned. Director HOLD, Ada Hilda has been resigned. Director HOLD, David Peter has been resigned. Director HOLD, Michael Brian has been resigned. Director HOLD, Percival Gordon has been resigned. Director HOLLAND, Andrew David has been resigned. Director PATMORE, Alan has been resigned. Director YATES, Stuart Henry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


crossley coachcraft Key Finiance

LIABILITIES £291.76k
CASH n/a
TOTAL ASSETS £462k
All Financial Figures

Current Directors

Director
FAIRWEATHER, Stephen Craig
Appointed Date: 30 September 2002
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 24 October 1994

Secretary
BYRAN, Robert Kenneth
Resigned: 01 October 1995
Appointed Date: 24 January 1995

Secretary
PATMORE, Alan
Resigned: 31 March 2004
Appointed Date: 01 October 1995

Secretary
YATES, Stuart Henry
Resigned: 14 December 2012
Appointed Date: 01 April 2004

Director
HOLD, Ada Hilda
Resigned: 28 September 1997
Appointed Date: 01 October 1995
100 years old

Director
HOLD, David Peter
Resigned: 30 September 2002
Appointed Date: 14 August 2001
65 years old

Director
HOLD, Michael Brian
Resigned: 31 December 1999
Appointed Date: 01 October 1995
71 years old

Director
HOLD, Percival Gordon
Resigned: 14 August 2001
Appointed Date: 01 October 1995
83 years old

Director
HOLLAND, Andrew David
Resigned: 01 October 1995
Appointed Date: 24 January 1995
60 years old

Director
PATMORE, Alan
Resigned: 31 March 2004
Appointed Date: 01 April 2003
80 years old

Director
YATES, Stuart Henry
Resigned: 14 December 2012
Appointed Date: 30 September 2002
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 24 October 1994

Persons With Significant Control

Mr Stephen Craig Fairweather
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CROSSLEY COACHCRAFT LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
12 May 2016
Satisfaction of charge 2 in full
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 47

...
... and 78 more events
02 Feb 1995
Director resigned;new director appointed

02 Feb 1995
Secretary resigned;new secretary appointed

02 Feb 1995
Registered office changed on 02/02/95 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER

30 Jan 1995
Company name changed motorproduct LIMITED\certificate issued on 31/01/95
24 Oct 1994
Incorporation

CROSSLEY COACHCRAFT LIMITED Charges

14 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 12 May 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
17 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 19 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…