Company NameAutocross Euroshel Limited
DirectorsWilliam Edgar Cross and Julie Cross
Company StatusActive
Company Number06951560
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Previous NameEuroshell Autocross Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Edgar Cross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Works Back Lane
Congleton
Cheshire
CW12 4PP
Director NameJulie Cross
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutocross Euroshel Limited Radnor Works
Back Lane
Congleton
Cheshire
CW12 4PP

Contact

Websiteeuroshel.com
Telephone01706 216794
Telephone regionRochdale

Location

Registered AddressRadnor Works
Back Lane
Congleton
Cheshire
CW12 4PP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

85 at £1William Cross
85.00%
Ordinary A
5 at £1Mary Cross
5.00%
Ordinary B
10 at £1Catherine Driver
10.00%
Ordinary B

Financials

Year2014
Net Worth£98,925
Cash£506,247
Current Liabilities£644,321

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

7 November 2017Delivered on: 10 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Second filing for the notification of Julie Cross as a person with significant control (5 pages)
31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Notification of Julie Cross as a person with significant control on 11 January 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/02/2024.
(3 pages)
20 December 2023Change of details for Mr William Edgar Cross as a person with significant control on 11 January 2018 (2 pages)
4 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
5 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
18 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 October 2020Appointment of Mrs Julie Cross as a director on 1 October 2020 (2 pages)
14 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 March 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 January 2019Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages)
18 January 2019Registered office address changed from Radnor Works Back Lane Congleton Cheshire CW12 4PP England to Radnor Works, Back Lane, Congleton, Cheshire, CW12 4PP on 18 January 2019 (1 page)
18 January 2019Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages)
18 January 2019Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages)
18 January 2019Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages)
18 January 2019Registered office address changed from Radnor Works, Back Lane, Congleton, Cheshire, CW12 4PP United Kingdom to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2019 (1 page)
18 January 2019Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages)
18 January 2019Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages)
18 January 2019Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages)
21 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 November 2017Registration of charge 069515600001, created on 7 November 2017 (9 pages)
10 November 2017Registration of charge 069515600001, created on 7 November 2017 (9 pages)
31 July 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 112
(4 pages)
31 July 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 112
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
9 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 117
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 117
(4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Registered office address changed from Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(4 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 November 2014Registered office address changed from Unit 4 New Hall Hey Industrial Estate Rossendale Lancashire BB4 6HL to Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Unit 4 New Hall Hey Industrial Estate Rossendale Lancashire BB4 6HL to Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 27 November 2014 (1 page)
25 April 2014Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages)
25 April 2014Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages)
25 April 2014Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 April 2012Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page)
23 March 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
23 March 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
23 March 2012Company name changed euroshell autocross LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed euroshell autocross LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
2 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages)
8 February 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages)
8 February 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Incorporation (13 pages)
3 July 2009Incorporation (13 pages)