East Bowling
Bradford
BD4 7TA
Director Name | Mr Geoffrey Alan Kenneth Crossley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(same day as company formation) |
Role | Telecomms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thurley Road East Bowling Bradford West Yorkshire BD4 7TA |
Website | www.crossconnect.co.uk |
---|---|
Telephone | 01274 772941 |
Telephone region | Bradford |
Registered Address | 39 Carr Lane Shipley BD18 2NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Geoffrey Crossley 75.00% Ordinary |
---|---|
25 at £1 | Leanne Clare Crossley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,772 |
Cash | £28,366 |
Current Liabilities | £48,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 4 derwent street, keighley BD21 4LR. Outstanding |
---|---|
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 4 derwent street, keighley BD21 4LR. Outstanding |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 20 beverley street, bradford, BD4 8PU. Outstanding |
20 February 2017 | Delivered on: 23 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 124 bowling hall road bradford BD4 7SU. Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
7 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Registration of charge 068886920003, created on 18 December 2018 (3 pages) |
18 December 2018 | Registration of charge 068886920004, created on 18 December 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
23 February 2017 | Registration of charge 068886920002, created on 20 February 2017 (4 pages) |
23 February 2017 | Registration of charge 068886920002, created on 20 February 2017 (4 pages) |
20 February 2017 | Registration of charge 068886920001, created on 17 February 2017 (15 pages) |
20 February 2017 | Registration of charge 068886920001, created on 17 February 2017 (15 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 April 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to 6 Thurley Road Bradford West Yorkshire BD4 7TA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to 6 Thurley Road Bradford West Yorkshire BD4 7TA on 27 April 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
25 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
24 May 2010 | Director's details changed for Leanne Clare Crossley on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Leanne Clare Crossley on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Geoffrey Crossley on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey Crossley on 27 April 2010 (2 pages) |
27 April 2009 | Incorporation (12 pages) |
27 April 2009 | Incorporation (12 pages) |