Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSLEY ADVANCED ENGINEERING LIMITED
Company Information for

CROSSLEY ADVANCED ENGINEERING LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
08114073
Private Limited Company
Active

Company Overview

About Crossley Advanced Engineering Ltd
CROSSLEY ADVANCED ENGINEERING LIMITED was founded on 2012-06-21 and has its registered office in Chorley. The organisation's status is listed as "Active". Crossley Advanced Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CROSSLEY ADVANCED ENGINEERING LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
Other companies in PR6
 
Filing Information
Company Number 08114073
Company ID Number 08114073
Date formed 2012-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB247677659  
Last Datalog update: 2024-01-09 00:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSLEY ADVANCED ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSLEY ADVANCED ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2013-05-23
DARREN JAMES TURNER
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT HENRY LOCK
Director 2014-06-04 2016-04-04
MARK SEEKINGS
Director 2012-06-21 2016-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 In Administration
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DARREN JAMES TURNER DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DARREN JAMES TURNER PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DARREN JAMES TURNER H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DARREN JAMES TURNER H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DARREN JAMES TURNER H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DARREN JAMES TURNER HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DARREN JAMES TURNER DE REALISATIONS 2024 LIMITED Director 2012-08-31 CURRENT 1994-09-21 In Administration
DARREN JAMES TURNER BELDAM BURGMANN LIMITED Director 2010-06-30 CURRENT 1972-03-07 Active
DARREN JAMES TURNER PEXION.COM LTD Director 2010-01-01 CURRENT 1951-07-03 Active
DARREN JAMES TURNER PEXION LIMITED Director 2009-10-22 CURRENT 1986-07-01 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 081140730003
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081140730003
2023-01-05Audit exemption statement of guarantee by parent company for period ending 29/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM , Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG, England
2021-04-21REGISTERED OFFICE CHANGED ON 21/04/21 FROM , Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG, England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21CH01Director's details changed for Mr Darren James Turner on 2019-06-21
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-07PSC07CESSATION OF DAVID JAMES BRINDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC02Notification of Pexion Limited as a person with significant control on 2019-02-07
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081140730002
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG
2017-07-27REGISTERED OFFICE CHANGED ON 27/07/17 FROM , Rear Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, Lancashire, PR6 7HG
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES TURNER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES BRINDLE
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOCK
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS
2016-03-22CH01Director's details changed for Mr Mark Seekings on 2016-03-21
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0121/06/15 FULL LIST
2014-08-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0121/06/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED PAUL ROBERT HENRY LOCK
2014-06-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-06-13SH02SUB-DIVISION 04/06/14
2014-06-13RES12VARYING SHARE RIGHTS AND NAMES
2014-06-13RES13SUB DIVISION 04/06/2014
2014-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-25AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O PEXION LIMITED 24 SOUTH MOLTON STREET LONDON W1K 5RE ENGLAND
2013-10-11REGISTERED OFFICE CHANGED ON 11/10/13 FROM , C/O Pexion Limited, 24 South Molton Street, London, W1K 5RE, England
2013-07-19AR0121/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED DAVID JAMES BRINDLE
2013-06-04AP01DIRECTOR APPOINTED DARREN JAMES TURNER
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081140730001
2013-05-13SH0129/04/13 STATEMENT OF CAPITAL GBP 100.00
2012-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSLEY ADVANCED ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSLEY ADVANCED ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSLEY ADVANCED ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CROSSLEY ADVANCED ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLEY ADVANCED ENGINEERING LIMITED
Trademarks
We have not found any records of CROSSLEY ADVANCED ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLEY ADVANCED ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CROSSLEY ADVANCED ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CROSSLEY ADVANCED ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLEY ADVANCED ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSLEY ADVANCED ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.