About

Registered Number: 04371084
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Units 5 & 6 Lower Cherwell Street, Banbury, Oxfordshire, OX16 5AY

 

Established in 2002, Cross Embroidery Ltd have registered office in Banbury in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cross Embroidery Ltd. There are 3 directors listed as Davies, Elizabeth Ann, Davies, Stephen Peter, Abacus Accounting & Taxation Services Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Elizabeth Ann 08 February 2006 - 1
DAVIES, Stephen Peter 11 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ABACUS ACCOUNTING & TAXATION SERVICES LIMITED 11 February 2002 08 February 2006 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 March 2016
AA01 - Change of accounting reference date 29 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 16 December 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 18 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.