You are here: bizstats.co.uk > a-z index > C list

C.ro Ports Dartford Limited LONDON


Founded in 1948, C.ro Ports Dartford, classified under reg no. 00462000 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for 76 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 2nd December 2011 C.ro Ports Dartford Limited is no longer carrying the name Cdmr Dartford.

The company has 5 directors, namely Frank V., Florent M. and Gary W. and others. Of them, Joost R. has been with the company the longest, being appointed on 20 December 2018 and Frank V. has been with the company for the least time - from 11 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.ro Ports Dartford Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00462000
Date of Incorporation Mon, 6th Dec 1948
Industry Sea and coastal freight water transport
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Frank V.

Position: Director

Appointed: 11 March 2021

Florent M.

Position: Director

Appointed: 01 January 2020

Gary W.

Position: Director

Appointed: 21 October 2019

Benjamin D.

Position: Director

Appointed: 21 October 2019

Joost R.

Position: Director

Appointed: 20 December 2018

Trango Nv

Position: Corporate Director

Appointed: 27 May 2013

Resigned: 20 December 2018

Michel J.

Position: Director

Appointed: 27 May 2013

Resigned: 01 August 2017

Franciscus L.

Position: Director

Appointed: 27 May 2013

Resigned: 31 December 2019

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 01 July 2010

Joost R.

Position: Secretary

Appointed: 25 January 2006

Resigned: 17 April 2008

Gary W.

Position: Director

Appointed: 25 January 2006

Resigned: 27 May 2013

Novolux S A

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 24 September 2009

Cdmg Nv

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 02 July 2014

Michael G.

Position: Director

Appointed: 25 January 2006

Resigned: 27 May 2013

Maritime Advisory Services Limited

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 31 March 2009

Mark R.

Position: Director

Appointed: 19 May 2005

Resigned: 31 May 2006

Anthony C.

Position: Director

Appointed: 03 March 2005

Resigned: 25 January 2006

Stephen B.

Position: Director

Appointed: 29 June 2004

Resigned: 06 February 2006

Jean R.

Position: Director

Appointed: 29 June 2004

Resigned: 06 February 2006

Ronald H.

Position: Director

Appointed: 01 July 2002

Resigned: 06 February 2006

Graham L.

Position: Director

Appointed: 24 June 1999

Resigned: 16 February 2006

Stephen H.

Position: Director

Appointed: 19 November 1998

Resigned: 04 July 2002

David W.

Position: Director

Appointed: 30 March 1998

Resigned: 10 June 2005

Stuart M.

Position: Director

Appointed: 30 March 1998

Resigned: 20 August 2002

Paul S.

Position: Secretary

Appointed: 30 June 1997

Resigned: 25 January 2006

Paul P.

Position: Director

Appointed: 14 April 1997

Resigned: 31 October 2002

Paul K.

Position: Director

Appointed: 14 April 1997

Resigned: 14 April 1997

Simon T.

Position: Director

Appointed: 17 March 1997

Resigned: 31 July 1999

Stuart B.

Position: Director

Appointed: 17 March 1997

Resigned: 14 April 1997

Colin P.

Position: Director

Appointed: 17 March 1997

Resigned: 31 December 1999

Michael K.

Position: Director

Appointed: 17 March 1997

Resigned: 31 March 2002

Paul M.

Position: Director

Appointed: 16 July 1996

Resigned: 31 May 1997

Nigel P.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1997

Francis Q.

Position: Director

Appointed: 01 April 1994

Resigned: 14 March 1997

Robert R.

Position: Director

Appointed: 10 July 1992

Resigned: 14 March 1997

William R.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1994

Alan T.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 1997

Max G.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1995

Robert S.

Position: Director

Appointed: 10 July 1992

Resigned: 14 March 1997

Jeremy R.

Position: Director

Appointed: 10 July 1992

Resigned: 14 March 1997

John R.

Position: Director

Appointed: 10 July 1992

Resigned: 14 March 1997

Roger W.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1993

Company previous names

Cdmr Dartford December 2, 2011
Dart Line May 4, 2007
Bidcorp Shipping February 9, 2005
Jacobs Shipping May 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand499 929499 925499 9222 609 919
Current Assets875 6041 151 0171 180 0402 915 444
Debtors375 675651 092680 118305 525
Net Assets Liabilities-872 471-1 985 690-1 367 4584 432 543
Other Debtors6 6236 26312 77512 016
Other
Audit Fees Expenses3 1503 2303 3103 500
Administrative Expenses89 801120 061150 533179 751
Amounts Owed By Related Parties40 10229 609  
Amounts Owed To Related Parties1 363 5261 437 1871 615 35975 418
Comprehensive Income Expense-1 072 794-1 113 219618 2321 150 001
Cost Sales7 9388 95210 30411 572
Creditors1 457 1621 573 9191 713 191184 094
Fixed Assets1 710 0021 758 0021 789 5021 827 502
Gain Loss On Remeasurement Defined Benefit Plans Net Tax In Other Comprehensive Income-1 078 170-1 063 710  
Gross Profit Loss63 31262 83862 16158 086
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 48 00031 50038 000
Interest Payable Similar Charges Finance Costs22 00042 00045 00040 000
Investment Property1 710 0001 758 0001 789 5001 827 500
Investment Property Fair Value Model1 710 0001 758 0001 789 5001 827 500
Investments Fixed Assets2222
Investments In Subsidiaries2222
Issue Equity Instruments   4 650 000
Net Current Assets Liabilities-581 558-422 902-533 1512 731 350
Other Comprehensive Income Expense Net Tax-1 078 170-1 063 710720 7801 242 750
Other Creditors84 526127 62288 72293 518
Other Operating Income Format141 75348 00031 50038 000
Profit Loss5 376-49 509-102 548-92 749
Profit Loss On Ordinary Activities Before Tax-6 736-51 223-101 872-123 665
Provisions For Liabilities Balance Sheet Subtotal65 91582 790116 809126 309
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 112-1 714676-30 916
Total Assets Less Current Liabilities1 128 4441 335 1001 256 3514 558 852
Trade Creditors Trade Payables9 1109 1109 11015 158
Turnover Revenue71 25071 79072 46569 658

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, April 2023
Free Download (18 pages)

Company search

Advertisements