About

Registered Number: 04943465
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 85-87 High Street West, Glossop, Derbyshire, SK13 8AZ

 

Crossfields Ltd was registered on 24 October 2003, it's status is listed as "Active". Bullock, Tina, Bullock, Michael George are listed as directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Tina 01 November 2003 - 1
BULLOCK, Michael George 01 November 2003 11 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
MR04 - N/A 11 August 2020
AA - Annual Accounts 03 August 2020
AA01 - Change of accounting reference date 09 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 06 August 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
363s - Annual Return 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.