About

Registered Number: 05460871
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 7 Rosebery Avenue, South Shields, Tyne And Wear, NE33 3EU,

 

Established in 2005, Cross Design Developments Ltd has its registered office in South Shields, Tyne And Wear, it has a status of "Active". The current directors of this business are listed as Cross, Stewart Donovan, Cross, Douglas Stewart. We do not know the number of employees at this business.

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.