Cross Country Carriers Limited COLCHESTER


Cross Country Carriers started in year 1995 as Private Limited Company with registration number 03092678. The Cross Country Carriers company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Colchester at 47 Butt Road. Postal code: CO3 3BZ.

At the moment there are 2 directors in the the company, namely Joseph H. and Jonathan H.. In addition one secretary - Joseph H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julia H. who worked with the the company until 12 July 2004.

This company operates within the IP28 6RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226052 . It is located at Unit 6, Symonds Farm, Bury St. Edmunds with a total of 50 carsand 35 trailers.

Cross Country Carriers Limited Address / Contact

Office Address 47 Butt Road
Town Colchester
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092678
Date of Incorporation Fri, 18th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Joseph H.

Position: Director

Appointed: 07 December 2021

Jonathan H.

Position: Director

Appointed: 30 June 2006

Joseph H.

Position: Secretary

Appointed: 12 July 2004

Julia H.

Position: Director

Appointed: 12 July 2004

Resigned: 30 June 2006

Julia H.

Position: Secretary

Appointed: 18 August 1995

Resigned: 12 July 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 August 1995

Resigned: 18 August 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1995

Resigned: 18 August 1995

Johnathan H.

Position: Director

Appointed: 18 August 1995

Resigned: 12 July 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Jonathan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan H.

Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand160 090187 593190 510262 858332 754294 164
Current Assets924 144863 750843 434813 6271 120 2611 467 132
Debtors732 804643 407618 874518 419754 4571 136 018
Net Assets Liabilities514 992453 261654 627 900 8231 042 315
Other Debtors24 13925 50767 69613 636167 52656 788
Property Plant Equipment775 6031 269 0141 213 0351 460 8232 108 6102 600 641
Total Inventories31 25032 75034 05032 35033 050 
Other
Accumulated Amortisation Impairment Intangible Assets100 179107 739115 299122 859130 419137 979
Accumulated Depreciation Impairment Property Plant Equipment989 7071 101 7341 224 5511 317 2721 477 2541 873 032
Average Number Employees During Period616670665962
Bank Borrowings Overdrafts397 438496 870197 13272 525292 635339 123
Corporation Tax Payable21 966 28 252   
Corporation Tax Recoverable 21 966    
Creditors201 830472 538447 492735 3871 088 6521 140 415
Dividends Paid On Shares 43 433    
Fixed Assets 1 312 4461 248 908 2 129 3632 613 834
Gross Profit Loss-43 433 -28 313-20 753  
Increase From Amortisation Charge For Year Intangible Assets 7 5607 5607 5607 5607 560
Increase From Depreciation Charge For Year Property Plant Equipment 282 248317 058361 739374 594588 618
Intangible Assets50 99343 43335 87328 31320 75313 193
Intangible Assets Gross Cost151 172151 172151 172151 172151 172 
Net Current Assets Liabilities -256 91780 90278 240-12 718-271 534
Other Creditors201 830472 538447 492621 3641 088 6521 140 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 170 221194 241269 018214 612192 840
Other Disposals Property Plant Equipment 218 221266 456374 533299 200259 785
Other Taxation Social Security Payable132 253114 58784 403135 015104 340167 849
Property Plant Equipment Gross Cost1 765 3102 370 7482 437 5862 778 0953 585 8644 473 673
Provisions For Liabilities Balance Sheet Subtotal128 777129 730227 691   
Total Additions Including From Business Combinations Property Plant Equipment 823 659333 295715 0421 106 9691 147 594
Total Assets Less Current Liabilities845 5991 055 5291 329 8101 567 3762 116 645 
Trade Creditors Trade Payables138 236172 463113 390180 311184 676530 811
Trade Debtors Trade Receivables708 665595 934551 178504 783586 9311 079 230

Transport Operator Data

Unit 6
Address Symonds Farm , Newmarket Road , Risby
City Bury St. Edmunds
Post code IP28 6RE
Vehicles 50
Trailers 35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements