Crossbond International Marketing Services Limited WATERLOOVILLE


Crossbond International Marketing Services started in year 1997 as Private Limited Company with registration number 03466566. The Crossbond International Marketing Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Waterlooville at Chippings, 1b. Postal code: PO8 9QE.

At present there are 5 directors in the the firm, namely Elizabeth F., William F. and Jeanette P. and others. In addition one secretary - Colin H. - is with the company. Currenlty, the firm lists one former director, whose name is Dorothy H. and who left the the firm on 7 May 2022. In addition, there is one former secretary - Jeanette P. who worked with the the firm until 31 August 2001.

Crossbond International Marketing Services Limited Address / Contact

Office Address Chippings, 1b
Office Address2 Lychgate Drive
Town Waterlooville
Post code PO8 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466566
Date of Incorporation Mon, 17th Nov 1997
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Elizabeth F.

Position: Director

Appointed: 25 November 2002

William F.

Position: Director

Appointed: 25 November 2002

Jeanette P.

Position: Director

Appointed: 25 November 2002

Michael P.

Position: Director

Appointed: 05 July 2001

Colin H.

Position: Secretary

Appointed: 05 July 2001

Keith P.

Position: Director

Appointed: 12 December 1998

Dorothy H.

Position: Director

Appointed: 05 July 2001

Resigned: 07 May 2022

Jeanette P.

Position: Secretary

Appointed: 12 December 1998

Resigned: 31 August 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 29 October 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 29 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth464 426493 7591 023 6861 053 642       
Balance Sheet
Cash Bank On Hand      77 51252 838 21 91659 659
Current Assets28 85532 02425 89250 14563 53560 50779 85552 83824 38421 91662 744
Debtors      2 343   3 085
Net Assets Liabilities   1 053 642997 648996 0311 014 8731 030 5461 008 7071 006 6721 045 309
Property Plant Equipment      1 000 0001 000 000 1 000 0001 000 000
Net Assets Liabilities Including Pension Asset Liability464 426493 9591 023 8861 053 642       
Reserves/Capital
Shareholder Funds464 426493 7591 023 6861 053 642       
Other
Accumulated Depreciation Impairment Property Plant Equipment      25 45725 457 25 45725 457
Creditors   96 50365 88764 47664 98222 29215 67715 24417 435
Creditors Free-text Comment          17 436
Fixed Assets600 000600 0001 100 0001 100 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities4 226-106 241-76 314-46 358-2 352-3 96914 87330 5468 7076 67245 309
Other Operating Expenses Format2    7 6484 054  5 0525 637 
Other Operating Income Format2    1432  427 
Profit Loss    44 00638 383  38 16137 965 
Property Plant Equipment Gross Cost      1 025 4571 025 457 1 025 4571 025 457
Tax Tax Credit On Profit Or Loss On Ordinary Activities    10 6009 004  8 9528 905 
Total Assets Less Current Liabilities604 226609 5591 023 6861 053 642997 648996 0311 014 8731 030 5461 008 7071 006 6721 045 309
Turnover Revenue    62 24051 409  52 16152 480 
Creditors Due After One Year139 800115 800         
Creditors Due Within One Year24 629138 265102 20696 503       
Other Operating Charges Format2  4 8184 882       
Other Operating Income  79       
Profit Loss For Period  29 92729 956       
Called Up Share Capital Not Paid Not Expressed As Current Asset 200200        
Tax On Profit Or Loss On Ordinary Activities  7 5577 489       
Turnover Gross Operating Revenue  42 29542 318       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, January 2023
Free Download (10 pages)

Company search