Company NameCrossley Solutions Limited
DirectorMatthew Peter Crossley
Company StatusActive
Company Number05367729
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMatthew Peter Crossley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a Palatine Road 318a Palatine Road
Manchester
M22 4FW
Secretary NameAdam John Kitching
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Ravensworth Crescent
Hartlepool
TS24 9RJ

Location

Registered Address318a Palatine Road 318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Peter Crossley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£1,234
Current Liabilities£8,329

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 June 2019Director's details changed for Matthew Peter Crossley on 29 June 2019 (2 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
11 December 2018Change of details for Mr Matthew Crossley as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Change of details for Mr Matthew Crossley as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 September 2018Amended total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 February 2017Registered office address changed from 1 Kensington Road Chorlton Manchester M21 9GH to Mottram House 43 Greek Street Stockport SK3 8AX on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 1 Kensington Road Chorlton Manchester M21 9GH to Mottram House 43 Greek Street Stockport SK3 8AX on 23 February 2017 (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Registered office address changed from 3 Boothfield Eccles Manchester M30 8HT United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 3 Boothfield Eccles Manchester M30 8HT United Kingdom on 21 November 2013 (1 page)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Matthew Peter Crossley on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 3 Bredbury Business Park Stockport Manchester SK6 2SN United Kingdom on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 3 Bredbury Business Park Stockport Manchester SK6 2SN United Kingdom on 19 March 2010 (1 page)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Matthew Peter Crossley on 19 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 July 2009Appointment terminated secretary adam kitching (1 page)
1 July 2009Appointment terminated secretary adam kitching (1 page)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 March 2008Return made up to 17/02/08; full list of members (3 pages)
27 March 2008Return made up to 17/02/08; full list of members (3 pages)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 boothfield eccles manchester M30 8HT (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 boothfield eccles manchester M30 8HT (1 page)
26 March 2008Location of debenture register (1 page)
11 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Return made up to 17/02/07; full list of members (2 pages)
29 May 2007Return made up to 17/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 17/02/06; full list of members (2 pages)
7 March 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2005Incorporation (19 pages)
17 February 2005Incorporation (19 pages)