Company NameCrossley Wine Centre Ltd
DirectorsShahbaz Ali and Liaqat Ali
Company StatusActive
Company Number04784236
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameTahira Jabeen Ali
NationalityBritish
StatusCurrent
Appointed06 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address188 Tamworth Road
Newcastle
Tyne & Wear
NE4 5AP
Director NameMr Shahbaz Ali
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address39 Marshall Terrace
Durham
DH1 2HX
Director NameMr Liaqat Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
NE4 5AP
Director NameMr Liaqat Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(4 days after company formation)
Appointment Duration14 years, 7 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 2733551
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address188 Tamworth Road
Newcastle Upon Tyne
NE4 5AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Liaquat Ali
50.51%
Ordinary
49 at £1Mrs Tahira Jabeen
49.49%
Ordinary

Financials

Year2014
Net Worth-£3,865
Cash£18,292
Current Liabilities£115,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Notification of Shahbaz Ali as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Cessation of Liaquat Ali as a person with significant control on 17 December 2018 (1 page)
12 December 2018Director's details changed for Mr Shabaz Ali on 12 December 2018 (2 pages)
6 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Notification of Liaquat Ali as a person with significant control on 2 June 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Liaqat Ali as a director on 5 January 2018 (1 page)
5 January 2018Cessation of Liaqat Ali as a person with significant control on 5 January 2018 (1 page)
5 October 2017Appointment of Mr Shabaz Ali as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Shabaz Ali as a director on 5 October 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 99
(4 pages)
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 99
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(4 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(4 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 July 2009Return made up to 02/06/09; full list of members (3 pages)
23 July 2009Return made up to 02/06/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 13 brighton grove arthurs hill newcastle upon tyne tyne & wear NE4 5NR (1 page)
11 May 2009Registered office changed on 11/05/2009 from 13 brighton grove arthurs hill newcastle upon tyne tyne & wear NE4 5NR (1 page)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 August 2008Return made up to 02/06/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 August 2008Return made up to 02/06/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 July 2007Return made up to 02/06/07; no change of members (6 pages)
10 July 2007Return made up to 02/06/07; no change of members (6 pages)
12 June 2006Return made up to 02/06/06; full list of members (6 pages)
12 June 2006Return made up to 02/06/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 May 2005Return made up to 02/06/05; full list of members (6 pages)
24 May 2005Return made up to 02/06/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
11 March 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
11 March 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
16 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
16 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
13 June 2003Registered office changed on 13/06/03 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
2 June 2003Incorporation (9 pages)
2 June 2003Incorporation (9 pages)