Crossley Tyres Limited YORK


Crossley Tyres started in year 2009 as Private Limited Company with registration number 06839856. The Crossley Tyres company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in York at 2 Clifton Moor Business Village. Postal code: YO30 4XG.

There is a single director in the firm at the moment - Mark C., appointed on 9 March 2009. In addition, a secretary was appointed - Mark C., appointed on 9 March 2009. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Crossley Tyres Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06839856
Date of Incorporation Mon, 9th Mar 2009
Industry Wholesale trade of motor vehicle parts and accessories
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mark C.

Position: Secretary

Appointed: 09 March 2009

Mark C.

Position: Director

Appointed: 09 March 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark C.

Notified on 9 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 41542 60438 07231 55517 7521 329       
Balance Sheet
Cash Bank In Hand23 2519 33828 68722 37636 7614 590       
Cash Bank On Hand     4 59033 7754 8105 6237 83958 0977 51111 079
Current Assets76 74797 974100 088102 27893 39985 52080 24141 74662 72064 911134 657122 707113 867
Debtors38 99667 13645 15157 55235 43864 43025 16618 63629 89732 67250 36082 69667 588
Intangible Fixed Assets5 4673 8672 267667         
Net Assets Liabilities     1 3291 467-4 579396-11 1098 76624 41046 917
Net Assets Liabilities Including Pension Asset Liability25 41542 604  17 7521 329       
Other Debtors     1 345551  4 35310 73462 020 
Property Plant Equipment     26 66621 95720 53014 70311 02511 35436 929 
Stocks Inventory14 50021 50026 25022 35021 20016 500       
Tangible Fixed Assets9 46816 06212 97413 85811 02826 666       
Total Inventories     16 50021 30018 30027 20024 40026 20032 50035 200
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve25 41442 60338 07131 55417 7511 328       
Shareholder Funds25 41542 60438 07231 55517 7521 329       
Other
Accumulated Amortisation Impairment Intangible Assets     8 0008 0008 000 8 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment     29 24632 75440 03345 77049 82253 85855 72549 521
Average Number Employees During Period      7756787
Bank Borrowings Overdrafts          50 00035 83325 833
Corporation Tax Recoverable     154   1 6401 640  
Creditors     15 74111 4637 0962 64084 95050 00035 83325 833
Creditors Due After One Year     15 741       
Creditors Due Within One Year 75 29977 25785 24886 67591 558       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 129 250  5 55019 104
Disposals Property Plant Equipment      5 000 2 000  6 00028 434
Finance Lease Liabilities Present Value Total     15 74111 4637 0962 640    
Fixed Assets14 93519 92915 24114 52511 02826 66621 95720 53014 70311 02511 35436 92973 855
Increase From Depreciation Charge For Year Property Plant Equipment      7 6377 2795 987 4 0367 41712 900
Intangible Assets Gross Cost     8 0008 0008 000 8 0008 0008 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 5334 1335 7337 3338 000        
Intangible Fixed Assets Amortisation Charged In Period 1 6001 6001 600667        
Intangible Fixed Assets Cost Or Valuation8 0008 0008 0008 0008 000        
Net Current Assets Liabilities10 48022 67522 83117 0306 724-6 038-4 855-14 197-8 873-20 03949 56930 3318 040
Number Shares Allotted  1111       
Number Shares Issued Fully Paid      111 111
Other Creditors     57 55747 24719 85435 06850 69625 67929 44641 126
Other Taxation Social Security Payable     7 3188 7126 4626 1763 94916 1417 90616 098
Par Value Share  1111111 111
Prepayments     1 4871 3892 8712 8513 6192 8573 5388 779
Property Plant Equipment Gross Cost     55 91254 71160 56360 47360 84765 21292 654123 376
Provisions For Liabilities Balance Sheet Subtotal     3 5584 1723 8162 7942 0952 1577 0179 145
Provisions For Liabilities Charges     3 558       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 11 9484 6396 23484824 817       
Tangible Fixed Assets Cost Or Valuation13 82625 77425 31330 24731 09555 912       
Tangible Fixed Assets Depreciation4 3589 71212 33916 38920 06729 246       
Tangible Fixed Assets Depreciation Charged In Period  3 9024 6193 6789 179       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 275569         
Tangible Fixed Assets Disposals  5 1001 300         
Total Additions Including From Business Combinations Property Plant Equipment      3 7995 8521 910 4 36533 44259 156
Total Assets Less Current Liabilities25 41542 60438 07231 55517 75220 62817 1026 3335 830-9 01460 92367 26081 895
Trade Creditors Trade Payables     22 49424 85925 26025 89330 30543 26844 95738 603
Trade Debtors Trade Receivables     61 44423 22615 76527 04623 06035 12917 13858 809
Creditors Due Within One Year Total Current Liabilities66 26775 299           
Tangible Fixed Assets Depreciation Charge For Period 5 354           

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 9th March 2024
filed on: 11th, March 2024
Free Download (4 pages)

Company search

Advertisements