About

Registered Number: 05460871
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 7 Rosebery Avenue, South Shields, Tyne And Wear, NE33 3EU,

 

Based in South Shields, Cross Design Developments Ltd was setup in 2005, it has a status of "Active". The current directors of the company are listed as Cross, Stewart Donovan, Cross, Douglas Stewart in the Companies House registry. We don't know the number of employees at Cross Design Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Stewart Donovan 26 May 2005 - 1
CROSS, Douglas Stewart 26 May 2005 25 September 2012 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 March 2020
MR05 - N/A 13 August 2019
CS01 - N/A 30 May 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 27 September 2017
MR01 - N/A 20 September 2017
CS01 - N/A 26 May 2017
MR01 - N/A 25 March 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 16 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 17 July 2013
AR01 - Annual Return 24 May 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 22 March 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Debenture deed 22 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.