About

Registered Number: 04601251
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 25-27 Tib Street, Manchester, M4 1LX

 

New Cross Army Surplus Ltd was registered on 26 November 2002 and are based in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANIGAN, Lee Anthony 11 December 2002 - 1
LANIGAN, Martine Theresa 25 September 2015 - 1
LANIGAN, Francis Stephen Edward 11 December 2002 21 July 2015 1
LANIGAN, Sheila Mary 11 December 2002 21 July 2015 1
WELSBY, Andrew John 21 July 2015 22 November 2017 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
PSC04 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 22 November 2018
PSC07 - N/A 17 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 01 December 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AD04 - Change of location of company records to the registered office 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 January 2009
353 - Register of members 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
353 - Register of members 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 04 December 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 16 December 2003
225 - Change of Accounting Reference Date 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
CERTNM - Change of name certificate 11 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.