Crosspoint (westbury) WESTBURY


Founded in 2010, Crosspoint (westbury), classified under reg no. 07433738 is a converted / closed company. Currently registered at Crosspoint BA13 3DE, Westbury the company has been in the business for fourteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2018.

Crosspoint (westbury) Address / Contact

Office Address Crosspoint
Office Address2 Market Place
Town Westbury
Post code BA13 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07433738
Date of Incorporation Tue, 9th Nov 2010
Date of Dissolution Tue, 6th Aug 2019
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Mon, 31st Aug 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Sat, 23rd Nov 2019
Last confirmation statement dated Fri, 9th Nov 2018

Company staff

Martin B.

Position: Secretary

Appointed: 01 November 2015

Martin B.

Position: Director

Appointed: 01 November 2015

Hilary F.

Position: Director

Appointed: 11 September 2014

Leonard C.

Position: Director

Appointed: 28 July 2014

Jane N.

Position: Director

Appointed: 02 January 2017

Resigned: 30 December 2017

Jane N.

Position: Director

Appointed: 01 February 2015

Resigned: 18 November 2016

Steven J.

Position: Director

Appointed: 25 November 2014

Resigned: 01 November 2017

Beverly S.

Position: Director

Appointed: 11 September 2014

Resigned: 25 November 2014

Jessica N.

Position: Director

Appointed: 29 July 2014

Resigned: 09 December 2016

Ian M.

Position: Director

Appointed: 29 July 2014

Resigned: 30 December 2017

Paul M.

Position: Director

Appointed: 09 November 2010

Resigned: 02 October 2012

Lynette W.

Position: Director

Appointed: 09 November 2010

Resigned: 14 January 2019

Steven B.

Position: Director

Appointed: 09 November 2010

Resigned: 18 September 2012

Elsa H.

Position: Director

Appointed: 09 November 2010

Resigned: 18 September 2012

Ivor S.

Position: Director

Appointed: 09 November 2010

Resigned: 29 July 2014

David D.

Position: Director

Appointed: 09 November 2010

Resigned: 30 November 2014

Jennifer T.

Position: Director

Appointed: 09 November 2010

Resigned: 03 July 2012

Anne D.

Position: Director

Appointed: 09 November 2010

Resigned: 30 November 2014

Jonathan B.

Position: Director

Appointed: 09 November 2010

Resigned: 31 October 2015

Jonathan B.

Position: Secretary

Appointed: 09 November 2010

Resigned: 31 October 2015

Gordon K.

Position: Director

Appointed: 09 November 2010

Resigned: 14 January 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Martin B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Vivien F. This PSC has significiant influence or control over the company,. The third one is Leonard C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Martin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vivien F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leonard C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth17 63830 54028 239  
Balance Sheet
Cash Bank On Hand  25 76424 13039 753
Current Assets16 07729 00927 06225 43641 061
Debtors1 1281 1941 2981 3061 308
Other Debtors  1 2981 3061 308
Property Plant Equipment  1 5271 2581 015
Cash Bank In Hand14 94927 81525 764  
Net Assets Liabilities Including Pension Asset Liability17 63830 540   
Tangible Fixed Assets 1 8311 527  
Reserves/Capital
Profit Loss Account Reserve 30 54028 239  
Shareholder Funds17 63830 54028 239  
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 4362 7052 948
Administrative Expenses  25 01226 984 
Creditors  350350350
Increase From Depreciation Charge For Year Property Plant Equipment   269243
Net Current Assets Liabilities15 45728 70926 71225 08640 711
Other Creditors  350350350
Profit Loss  -2 301-1 895 
Profit Loss On Ordinary Activities Before Tax  -2 301-1 895 
Property Plant Equipment Gross Cost  3 9633 963 
Total Assets Less Current Liabilities17 63830 54028 23926 34441 726
Turnover Revenue  22 71125 089 
Creditors Due Within One Year620300350  
Fixed Assets2 1811 831   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution
filed on: 6th, August 2019
Free Download (1 page)

Company search

Advertisements