GARCROSS ENGINEERING LIMITED

The Brandon Building The Brandon Building, Leeds, LS10 2IU, West Yorkshire
StatusACTIVE
Company No.04617725
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

GARCROSS ENGINEERING LIMITED is an active private limited company with number 04617725. It was incorporated 21 years, 5 months, 19 days ago, on 13 December 2002. The company address is The Brandon Building The Brandon Building, Leeds, LS10 2IU, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Neil Anthony Crossland

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Crossland

Notification date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Mark Andrew Crossland

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Andrew Crossland

Change date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Mark Andrew Crossland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: David Crossland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Crossland

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/03/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: c/0 the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURACH PARC MANAGEMENT COMPANY LIMITED

C/O WAYNE T KING & CO,,MENAI BRIDGE,LL59 5EE

Number:09844979
Status:ACTIVE
Category:Private Limited Company

LOVEDRUNK LTD

THE UNION BUILDING,NORWICH,NR1 1BY

Number:09971391
Status:ACTIVE
Category:Private Limited Company

LUKAS CNC PROGRAMMING LTD

36 HURLINGHAM ROAD,BIRMINGHAM,B44 0LT

Number:11616199
Status:ACTIVE
Category:Private Limited Company

OAKENROSE HOMES LIMITED

KEEPERS COTTAGE,WOKINGHAM,RG4 5QA

Number:11550777
Status:ACTIVE
Category:Private Limited Company

ROMSKI RACING LTD

UNIT C2A COMET STUDIOS,PENN STREET,HP7 0PX

Number:11574141
Status:ACTIVE
Category:Private Limited Company

SUNNY C LTD

JAVID HOUSE,GLASGOW,G2 2SZ

Number:SC620199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source