Croome Logistics Limited CHARING


Croome Logistics started in year 1996 as Private Limited Company with registration number 03215102. The Croome Logistics company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Charing at Greenacres. Postal code: TN27 0AG. Since 31st July 1996 Croome Logistics Limited is no longer carrying the name Jaytech Trading.

At the moment there are 2 directors in the the firm, namely Felicity C. and Michael C.. In addition one secretary - Michael C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lydia C. who worked with the the firm until 30 September 2001.

This company operates within the ME17 2LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1001007 . It is located at Ham Lane, Lenham, Maidstone with a total of 15 carsand 15 trailers.

Croome Logistics Limited Address / Contact

Office Address Greenacres
Office Address2 Pluckley Road
Town Charing
Post code TN27 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215102
Date of Incorporation Fri, 21st Jun 1996
Industry Freight transport by road
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Michael C.

Position: Secretary

Appointed: 30 September 2001

Felicity C.

Position: Director

Appointed: 30 September 2001

Michael C.

Position: Director

Appointed: 18 July 1996

David C.

Position: Director

Appointed: 18 July 1996

Resigned: 30 September 2001

Lydia C.

Position: Director

Appointed: 18 July 1996

Resigned: 30 September 2001

Lydia C.

Position: Secretary

Appointed: 18 July 1996

Resigned: 30 September 2001

Grant Directors Limited

Position: Nominee Director

Appointed: 21 June 1996

Resigned: 18 July 1996

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 21 June 1996

Resigned: 18 July 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Michael C. The abovementioned PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jaytech Trading July 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth106 713106 811107 340107 556107 642107 305107 656     
Balance Sheet
Current Assets106 705106 803108 768107 548107 684107 297107 648107 601107 984108 165108 040108 706
Net Assets Liabilities      107 656107 609107 692107 873107 838107 892
Cash Bank In Hand20 0273641 1854029260 15524 581     
Debtors86 678106 439107 583107 146107 59247 14283 067     
Net Assets Liabilities Including Pension Asset Liability106 713106 811107 340107 556107 642107 305107 656     
Reserves/Capital
Called Up Share Capital4 0084 0084 0084 0084 0084 0084 008     
Profit Loss Account Reserve102 705102 803103 332103 548103 634103 297103 648     
Shareholder Funds106 713106 811107 340107 556107 642107 305107 656     
Other
Average Number Employees During Period       2111 
Creditors        300300210822
Fixed Assets888888888888
Net Current Assets Liabilities106 705106 803107 332107 548107 634107 297107 648107 601107 684107 865107 830107 884
Total Assets Less Current Liabilities106 713106 811107 340107 556107 642107 305107 656107 609107 692107 873107 838107 892
Creditors Due Within One Year  1 436 50       
Investments Fixed Assets8888888     
Number Shares Allotted 4 0084 0084 0084 0084 0084 008     
Par Value Share 111111     
Share Capital Allotted Called Up Paid4 0084 0084 0084 0084 0084 0084 008     

Transport Operator Data

Ham Lane
Address Lenham
City Maidstone
Post code ME17 2LH
Vehicles 15
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search