CROSBY BROKERAGE LTD.

Ongo House Ongo House, Scunthorpe, DN15 6AT, England
StatusACTIVE
Company No.07307333
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CROSBY BROKERAGE LTD. is an active private limited company with number 07307333. It was incorporated 13 years, 10 months, 25 days ago, on 07 July 2010. The company address is Ongo House Ongo House, Scunthorpe, DN15 6AT, England.



Company Fillings

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Anne Phillips

Termination date: 2023-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mrs Natalie Cresswell

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Fiona Lennon

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Johanna Sugden

Change date: 2022-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Mrs Karen Victoria Locking

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mrs Hayley Anne Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Ms Debbie Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Natalie Cresswell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kacper Merta

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 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: 19 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Cresswell

Appointment date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Mills

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: James Mckellar-Main

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-04

Psc name: Ongo Recruitment Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Amanda Jane Stansfield-Caladine

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 21 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Ms Amanda Jane Stansfield-Caladine

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-05

Officer name: Mrs Janice Williams

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Williams

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Bratton

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andrew Mills

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Fiona Lennon

Appointment date: 2019-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Aug 2019

Category: Address

Type: AD04

New address: Ongo House High Street Scunthorpe DN15 6AT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tharratt

Termination date: 2019-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Erika Jane Stoddart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Ongo House High Street Scunthorpe DN15 6AT

Old address: Ongo House 26-30 High Street Scunthorpe DN15 6TL England

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Nicholas Tharratt

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Sep 2018

Category: Address

Type: AD04

New address: Ongo House 26-30 High Street Scunthorpe DN15 6TL

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Sep 2018

Category: Address

Type: AD04

New address: Ongo House 26-30 High Street Scunthorpe DN15 6TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: Ongo House 26-30 High Street Scunthorpe DN15 6TL

Old address: 1-3 Laneham Street Scunthorpe South Humberside DN15 6LJ

Change date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-26

Officer name: Mrs Johanna Sugden

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Jane Stoddart

Termination date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janice Williams

Change date: 2018-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 May 2018

Category: Address

Type: AD02

Old address: Meridian House Normanby Road Scunthorpe South Humberside DN15 8QZ England

New address: Ongo House 26-30 High Street Scunthorpe DN15 6NL

Documents

View document PDF

Move registers to sail company with new address

Date: 29 May 2018

Category: Address

Type: AD03

New address: Meridian House Normanby Road Scunthorpe South Humberside DN15 8QZ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Carl Trevor Windsor

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 10 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-10

Psc name: Crosby Employment Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-07

Officer name: Mr Carl Trevor Windsor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with new address

Date: 12 May 2016

Category: Address

Type: AD02

New address: Meridian House Normanby Road Scunthorpe South Humberside DN15 8QZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Miss Carol Bratton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Tharratt

Appointment date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mckellar-Main

Appointment date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Erika Jane Stoddart

Appointment date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mrs Erika Jane Stoddart

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-20

Officer name: Gillian Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Mason

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 102-104 Victoria Street Grimsby Ne Lincs DN31 1BA

Change date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARDIMAN MANAGEMENT LTD

47 EDWARD ROAD,BARNET,EN4 8AY

Number:08834024
Status:ACTIVE
Category:Private Limited Company

MAAL TRADING LTD

51 MEADOW ROAD,WATFORD,WD25 0JB

Number:07779792
Status:ACTIVE
Category:Private Limited Company

MOBILE DOCTORS LIMITED

58 MOSLEY STREET,MANCHESTER,M2 3HZ

Number:02446392
Status:ACTIVE
Category:Private Limited Company

NANA LILY'S LTD

17 TURBARY AVENUE,WORCESTER,WR4 0PS

Number:10931923
Status:ACTIVE
Category:Private Limited Company

PATASH LTD

105 YARMOUTH ROAD,DORSET,BH12 1LY

Number:04704614
Status:ACTIVE
Category:Private Limited Company

TI TRISTAR INTERNATIONAL LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:09469739
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