Crosstex Associates Ltd BIRMINGHAM


Crosstex Associates Ltd is a private limited company registered at 139 City Road, Birmingham B16 0NN. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-09-08, this 3-year-old company is run by 1 director and 1 secretary.
Director Mohammed A., appointed on 05 January 2024.
Changing the topic to secretaries, we can name: Daniel S., appointed on 05 January 2024.
The company is categorised as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320), "non-specialised wholesale trade" (Standard Industrial Classification: 46900), "wholesale of pharmaceutical goods" (Standard Industrial Classification: 46460).
The last confirmation statement was filed on 2023-09-07 and the date for the following filing is 2024-09-21. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Crosstex Associates Ltd Address / Contact

Office Address 139 City Road
Town Birmingham
Post code B16 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12864172
Date of Incorporation Tue, 8th Sep 2020
Industry Management of real estate on a fee or contract basis
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 05 January 2024

Mohammed A.

Position: Director

Appointed: 05 January 2024

Daniel S.

Position: Director

Appointed: 15 September 2022

Resigned: 05 January 2024

Nasir R.

Position: Director

Appointed: 08 September 2020

Resigned: 23 November 2022

Nasir R.

Position: Secretary

Appointed: 08 September 2020

Resigned: 23 November 2022

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Mohammed A. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nasir R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 16 January 2024
Nature of control: 75,01-100% shares

Daniel S.

Notified on 15 September 2022
Ceased on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nasir R.

Notified on 8 September 2020
Ceased on 15 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 104 108
Current Assets 135 000
Debtors 30 892
Net Assets Liabilities239143 574
Other Debtors 9 618
Property Plant Equipment 58 292
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 999
Administrative Expenses240228 905
Average Number Employees During Period 6
Cost Sales 487 698
Creditors23949 718
Fixed Assets 58 292
Gross Profit Loss 407 457
Increase From Depreciation Charge For Year Property Plant Equipment 19 999
Interest Payable Similar Charges Finance Costs 1 005
Net Current Assets Liabilities23985 282
Operating Profit Loss-240178 552
Other Creditors2002 709
Profit Loss On Ordinary Activities After Tax-240177 547
Profit Loss On Ordinary Activities Before Tax-240177 547
Property Plant Equipment Gross Cost 78 291
Taxation Social Security Payable 36 523
Total Additions Including From Business Combinations Property Plant Equipment 78 291
Total Assets Less Current Liabilities239143 574
Trade Creditors Trade Payables3910 486
Trade Debtors Trade Receivables 21 274
Turnover Revenue 895 155

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
Free Download (1 page)

Company search