Company NameCrossy's Home And Garden Shop Limited
DirectorsClifford John Elliott and Lorraine Violet Elliott
Company StatusActive
Company Number08701813
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Clifford John Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Manor Road North
Hinchley Wood
Surrey
KT10 0SH
Director NameMrs Lorraine Violet Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Manor Road North
Hinchley Wood
Surrey
KT10 0SH

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Clifford John Elliott
50.00%
Ordinary
50 at £1Lorraine Violet Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,490
Cash£139,180
Current Liabilities£297,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 November 2018Second filing of Confirmation Statement dated 21/10/2016 (11 pages)
2 November 2018Director's details changed for Mr Clifford John Elliott on 18 October 2018 (2 pages)
2 November 2018Director's details changed for Mrs Lorraine Violet Elliott on 18 October 2018 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 October 2017Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 18 October 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/11/2018.
(7 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)