Crossfleet Limited DERBYSHIRE


Crossfleet started in year 1998 as Private Limited Company with registration number 03614181. The Crossfleet company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Derbyshire at Litchurch Lane. Postal code: DE24 8AD. Since 1998/09/23 Crossfleet Limited is no longer carrying the name Zime.

Currently there are 3 directors in the the firm, namely Stuart M., Nicholas C. and Douglas J.. In addition one secretary - Christina H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crossfleet Limited Address / Contact

Office Address Litchurch Lane
Office Address2 Derby
Town Derbyshire
Post code DE24 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614181
Date of Incorporation Wed, 12th Aug 1998
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 July 2021

Nicholas C.

Position: Director

Appointed: 11 May 2021

Douglas J.

Position: Director

Appointed: 11 May 2021

Christina H.

Position: Secretary

Appointed: 30 September 2019

Olivier G.

Position: Director

Appointed: 11 May 2021

Resigned: 29 July 2021

Matthew B.

Position: Director

Appointed: 05 November 2019

Resigned: 11 May 2021

Jonathan R.

Position: Director

Appointed: 04 September 2019

Resigned: 28 November 2021

Philip H.

Position: Director

Appointed: 05 March 2019

Resigned: 31 October 2019

Garry M.

Position: Director

Appointed: 24 October 2016

Resigned: 31 July 2019

Katherine P.

Position: Director

Appointed: 06 June 2016

Resigned: 09 April 2021

Lynn W.

Position: Secretary

Appointed: 06 June 2016

Resigned: 29 September 2019

Richard H.

Position: Director

Appointed: 01 October 2015

Resigned: 01 February 2019

Sharmila S.

Position: Secretary

Appointed: 12 August 2014

Resigned: 31 May 2016

Noel T.

Position: Director

Appointed: 03 July 2014

Resigned: 01 October 2015

Francesco P.

Position: Director

Appointed: 21 June 2013

Resigned: 27 June 2014

Paul R.

Position: Director

Appointed: 20 December 2011

Resigned: 31 May 2013

Lynn W.

Position: Director

Appointed: 08 August 2011

Resigned: 06 June 2016

Lynn W.

Position: Secretary

Appointed: 08 August 2011

Resigned: 12 August 2014

Jane S.

Position: Director

Appointed: 01 February 2011

Resigned: 03 October 2016

Stefan G.

Position: Director

Appointed: 02 November 2009

Resigned: 08 August 2011

Scott B.

Position: Director

Appointed: 26 July 2007

Resigned: 01 February 2011

Jonathan H.

Position: Director

Appointed: 08 July 2005

Resigned: 26 July 2007

Karen M.

Position: Director

Appointed: 16 June 2005

Resigned: 30 October 2009

Simon M.

Position: Director

Appointed: 21 April 2005

Resigned: 26 July 2007

Colin W.

Position: Director

Appointed: 18 June 2004

Resigned: 20 February 2012

Martin G.

Position: Director

Appointed: 28 May 2004

Resigned: 26 July 2007

Stefan G.

Position: Director

Appointed: 03 December 2002

Resigned: 26 July 2007

Roger G.

Position: Director

Appointed: 03 December 2002

Resigned: 08 July 2005

Jost A.

Position: Director

Appointed: 03 December 2002

Resigned: 08 June 2005

Anthony B.

Position: Director

Appointed: 03 December 2002

Resigned: 21 April 2005

Stefan G.

Position: Secretary

Appointed: 10 December 2001

Resigned: 08 August 2011

Per S.

Position: Director

Appointed: 10 December 2001

Resigned: 18 June 2004

Gareth P.

Position: Secretary

Appointed: 24 January 2000

Resigned: 10 December 2001

Michael Y.

Position: Director

Appointed: 05 August 1999

Resigned: 28 March 2002

Helene D.

Position: Director

Appointed: 05 August 1999

Resigned: 03 December 2002

Keith B.

Position: Director

Appointed: 23 November 1998

Resigned: 14 July 1999

Ivo V.

Position: Director

Appointed: 29 September 1998

Resigned: 28 May 2004

Colin W.

Position: Director

Appointed: 15 September 1998

Resigned: 03 December 2002

St Peters House Limited

Position: Corporate Secretary

Appointed: 15 September 1998

Resigned: 24 January 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1998

Resigned: 15 September 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 August 1998

Resigned: 15 September 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Alstom Engineering and Services Limited from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Prorail Limited that entered Derby, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Alstom Engineering And Services Limited

Litchurch Lane Litchurch Lane, Derby, DE24 8AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02235994
Notified on 1 November 2023
Nature of control: 75,01-100% shares

Prorail Limited

Prorail Limited Litchurch Lane, Derby, DE24 8AD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 75,01-100% shares

Company previous names

Zime September 23, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, August 2023
Free Download (19 pages)

Company search

Advertisements