CROSBY BROKERAGE LTD.
Status | ACTIVE |
Company No. | 07307333 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
47 EDWARD ROAD,BARNET,EN4 8AY
Number: | 08834024 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MEADOW ROAD,WATFORD,WD25 0JB
Number: | 07779792 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MOSLEY STREET,MANCHESTER,M2 3HZ
Number: | 02446392 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TURBARY AVENUE,WORCESTER,WR4 0PS
Number: | 10931923 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 YARMOUTH ROAD,DORSET,BH12 1LY
Number: | 04704614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 09469739 |
Status: | ACTIVE |
Category: | Private Limited Company |