Leeds
LS11 5LN
Director Name | Mr Glenn Broughton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Apex Business Park Apex Way Leeds LS11 5LN |
Director Name | Kaj Worsoe Jensen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Business Manager |
Correspondence Address | Old Mill House Nedging Road, Nedging Tye Ipswich IP7 7HW |
Director Name | Mr Heinz-Werner Wellie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Croso House Unit 4 Apex Business Park Apex Way Dewsbury Road Leeds West Yorkshire LS11 5LN |
Director Name | Mr Carl Julius Cronenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Croso House Unit 4 Apex Business Park Apex Way Dewsbury Road Leeds West Yorkshire LS11 5LN |
Website | www.stainlesshandrailsdirect.co.uk/ |
---|---|
Telephone | 08448548088 |
Telephone region | Unknown |
Registered Address | Unit 4 Apex Business Park Apex Way Leeds LS11 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12.4k at £1 | Croso International Gmbh 50.00% Ordinary |
---|---|
12.4k at £1 | Peter Jorgensen Holding Aps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,799 |
Cash | £32,997 |
Current Liabilities | £249,122 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
8 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 November 2018 | Resolutions
|
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 June 2015 | Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Heinz-Werner Wellie as a director on 22 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Heinz-Werner Wellie as a director on 22 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages) |
21 April 2015 | Appointment of Mr Glenn Broughton as a director on 15 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Glenn Broughton as a director on 15 April 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
1 February 2013 | Company name changed crosinox uk LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed crosinox uk LIMITED\certificate issued on 01/02/13
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
18 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 October 2011 | Appointment of Mr Heinz-Werner Wellie as a director (2 pages) |
4 October 2011 | Appointment of Mr Heinz-Werner Wellie as a director (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 September 2010 | Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
16 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 89 high street hadleigh ipswich suffolk IP7 7HW (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 89 high street hadleigh ipswich suffolk IP7 7HW (1 page) |
13 February 2009 | Appointment terminated director kaj jensen (1 page) |
13 February 2009 | Appointment terminated director kaj jensen (1 page) |
10 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
10 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
7 October 2008 | Director appointed kim jorgensen (1 page) |
7 October 2008 | Director appointed kim jorgensen (1 page) |
26 September 2008 | Incorporation (14 pages) |
26 September 2008 | Incorporation (14 pages) |