Cross Graphics Limited HUNTON BRIDGE


Cross Graphics started in year 1978 as Private Limited Company with registration number 01375392. The Cross Graphics company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hunton Bridge at The Old School House. Postal code: WD4 8SZ.

There is a single director in the firm at the moment - Peter C., appointed on 31 October 1991. In addition, a secretary was appointed - Simon C., appointed on 6 May 2021. As of 25 April 2024, there were 3 ex directors - Joanne C., Simon C. and others listed below. There were no ex secretaries.

Cross Graphics Limited Address / Contact

Office Address The Old School House
Office Address2 Bridge Road
Town Hunton Bridge
Post code WD4 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01375392
Date of Incorporation Mon, 26th Jun 1978
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Wholesale of other machinery and equipment
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Simon C.

Position: Secretary

Appointed: 06 May 2021

Peter C.

Position: Director

Appointed: 31 October 1991

Peter C.

Position: Secretary

Resigned: 06 May 2021

Joanne C.

Position: Director

Appointed: 05 June 2000

Resigned: 24 October 2014

Simon C.

Position: Director

Appointed: 22 August 1996

Resigned: 06 May 2021

Sally C.

Position: Director

Appointed: 31 October 1991

Resigned: 18 October 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Simon C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets180 665124 660129 360197 58652 606
Net Assets Liabilities49 42669 973   
Other
Average Number Employees During Period22222
Creditors206 326265 180285 743395 729291 339
Fixed Assets97 05895 99593 96293 13892 893
Net Current Assets Liabilities25 661140 520-156 383-198 143-238 733
Total Assets Less Current Liabilities71 39744 525-62 421-105 005-145 840
Accrued Liabilities Not Expressed Within Creditors Subtotal21 97125 448   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements