About

Registered Number: 01804120
Date of Incorporation: 29/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: ASHMOLE & CO, First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ

 

Cross Engineering (Swansea) Ltd was registered on 29 March 1984 and has its registered office in Enterprise Park, Swansea. Looker, Angela Mary is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOOKER, Angela Mary N/A 02 May 2006 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 February 2020
PSC01 - N/A 16 December 2019
TM01 - Termination of appointment of director 10 December 2019
PSC07 - N/A 10 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 February 2018
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 03 February 2017
TM02 - Termination of appointment of secretary 28 November 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 11 July 2009
RESOLUTIONS - N/A 24 April 2009
RESOLUTIONS - N/A 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
123 - Notice of increase in nominal capital 24 April 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 13 July 2004
RESOLUTIONS - N/A 17 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 03 March 1994
395 - Particulars of a mortgage or charge 10 August 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 06 May 1992
363a - Annual Return 30 July 1991
AA - Annual Accounts 05 June 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 07 July 1986
363 - Annual Return 05 June 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 29 March 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.