Croxden Unsurpassed started in year 2015 as Private Limited Company with registration number 09595105. The Croxden Unsurpassed company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bradford at 191 Washington Street. Postal code: BD8 9QP.
The company has one director. Alexandru L., appointed on 9 June 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Haroon N., Terry D. and others listed below. There were no ex secretaries.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09595105 |
Date of Incorporation | Mon, 18th May 2015 |
Industry | Licensed carriers |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (60 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Alexandru L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Haroon N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Terry D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Alexandru L.
Notified on | 9 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Haroon N.
Notified on | 25 November 2019 |
Ceased on | 9 June 2020 |
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 | 25 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Faheem P.
Notified on | 23 June 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 April 2017 |
Ceased on | 23 June 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 2 656 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 2 655 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 2 655 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on February 7, 2024. Company's previous address: 191 Washington Street Bradford BD8 9QP England. filed on: 7th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy