Crossgill Opportunities Ltd LEICESTER


Crossgill Opportunities Ltd was officially closed on 2023-08-08. Crossgill Opportunities was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2014-07-22) was run by 1 director.
Director Mohammed A. who was appointed on 24 June 2022.

The company was officially categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2023-06-24 and last time the accounts were sent was on 31 July 2021. 2015-07-22 is the date of the last annual return.

Crossgill Opportunities Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09141626
Date of Incorporation Tue, 22nd Jul 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 8th Jul 2024
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 24 June 2022

Jermaine B.

Position: Director

Appointed: 01 December 2020

Resigned: 24 June 2022

Connor G.

Position: Director

Appointed: 28 September 2020

Resigned: 01 December 2020

Evans L.

Position: Director

Appointed: 24 June 2020

Resigned: 28 September 2020

Lavonte G.

Position: Director

Appointed: 12 February 2020

Resigned: 24 June 2020

Adeseye A.

Position: Director

Appointed: 13 November 2019

Resigned: 12 February 2020

Thomas D.

Position: Director

Appointed: 10 September 2019

Resigned: 13 November 2019

Emil M.

Position: Director

Appointed: 16 May 2019

Resigned: 10 September 2019

Aarron T.

Position: Director

Appointed: 13 March 2019

Resigned: 16 May 2019

Ahmed Y.

Position: Director

Appointed: 09 November 2018

Resigned: 13 March 2019

Ibrahim H.

Position: Director

Appointed: 18 May 2018

Resigned: 09 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 May 2018

Zemell B.

Position: Director

Appointed: 23 January 2018

Resigned: 05 April 2018

Ndumbu K.

Position: Director

Appointed: 10 November 2017

Resigned: 23 January 2018

Oliver A.

Position: Director

Appointed: 08 June 2017

Resigned: 10 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 08 June 2017

Wayne T.

Position: Director

Appointed: 27 October 2016

Resigned: 05 April 2017

Carl W.

Position: Director

Appointed: 27 July 2016

Resigned: 27 October 2016

Matthew S.

Position: Director

Appointed: 10 December 2015

Resigned: 27 July 2016

Jake H.

Position: Director

Appointed: 13 April 2015

Resigned: 10 December 2015

John W.

Position: Director

Appointed: 20 November 2014

Resigned: 13 April 2015

Charlie O.

Position: Director

Appointed: 20 August 2014

Resigned: 20 November 2014

Terence D.

Position: Director

Appointed: 22 July 2014

Resigned: 20 August 2014

People with significant control

Mohammed A.

Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jermaine B.

Notified on 1 December 2020
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor G.

Notified on 28 September 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evans L.

Notified on 24 June 2020
Ceased on 28 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lavonte G.

Notified on 12 February 2020
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adeseye A.

Notified on 13 November 2019
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas D.

Notified on 10 September 2019
Ceased on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emil M.

Notified on 16 May 2019
Ceased on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aarron T.

Notified on 13 March 2019
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed Y.

Notified on 9 November 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ibrahim H.

Notified on 18 May 2018
Ceased on 9 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zemell B.

Notified on 23 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ndumbu K.

Notified on 10 November 2017
Ceased on 23 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver A.

Notified on 8 June 2017
Ceased on 10 November 2017
Nature of control: 75,01-100% shares

Carl W.

Notified on 22 July 2016
Ceased on 27 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets1111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022/11/16 director's details were changed
filed on: 6th, January 2023
Free Download (2 pages)

Company search