Cropton Services Ltd NORTH HUMBERSIDE


Cropton Services started in year 2000 as Private Limited Company with registration number 03958497. The Cropton Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in North Humberside at 10 Clumber Street. Postal code: HU5 3RL. Since 13th November 2018 Cropton Services Ltd is no longer carrying the name Driveline Vehicle Delivery.

At the moment there are 2 directors in the the firm, namely Beverly D. and Andrew D.. In addition one secretary - Beverly D. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the HU5 3RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229843 . It is located at Old School Yard, Lincoln Street, Hull with a total of 8 carsand 8 trailers.

Cropton Services Ltd Address / Contact

Office Address 10 Clumber Street
Office Address2 Hull
Town North Humberside
Post code HU5 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958497
Date of Incorporation Tue, 28th Mar 2000
Industry Freight transport by road
End of financial Year 31st May
Company age 24 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 Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Beverly D.

Position: Secretary

Appointed: 28 March 2000

Beverly D.

Position: Director

Appointed: 28 March 2000

Andrew D.

Position: Director

Appointed: 28 March 2000

Irene H.

Position: Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Company previous names

Driveline Vehicle Delivery November 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth133 143182 843136 142179 291249 191172 302      
Balance Sheet
Cash Bank On Hand     81 80368 524113 185112 83280 94471 25535 656
Current Assets141 743184 469152 166217 062265 283150 292106 102179 185114 32182 35483 13546 318
Debtors110 985136 87995 11799 482122 64868 48937 57866 0001 4891 41011 88010 662
Net Assets Liabilities     172 302119 135142 652115 61281 31486 05744 408
Other Debtors     2 7022 66366 0008 4 040 
Property Plant Equipment     94 86372 4578436 8435 7597 598840
Cash Bank In Hand30 75847 59057 049117 580142 63581 803      
Net Assets Liabilities Including Pension Asset Liability133 143182 843136 142179 291249 191172 302      
Tangible Fixed Assets110 96593 31970 12568 48680 82194 863      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve133 043182 743136 042179 191249 091172 202      
Shareholder Funds133 143182 843136 142179 291249 191172 302      
Other
Version Production Software           2 022
Accrued Liabilities        980750750773
Accumulated Depreciation Impairment Property Plant Equipment     125 115147 5216 8568 3569 4408 1017 859
Additions Other Than Through Business Combinations Property Plant Equipment          12 000 
Average Number Employees During Period      612222
Creditors     53 91345 49237 3765 5525 705-8092 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment       141 679  -3 172 
Disposals Property Plant Equipment       212 279  -11 500 
Increase From Depreciation Charge For Year Property Plant Equipment      22 4061 0141 5001 0841 833195
Loans From Directors          -4 041159
Net Current Assets Liabilities46 026107 85680 042135 537188 57896 37960 610141 809108 76976 64979 90343 728
Other Creditors     31 67526 4753 9562 9852 122  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           437
Other Disposals Property Plant Equipment           7 000
Prepayments          376 
Prepayments Accrued Income          376 
Property Plant Equipment Gross Cost     219 978219 9787 69915 19915 19915 6998 699
Provisions For Liabilities Balance Sheet Subtotal     18 94013 932  1 0941 444 
Taxation Including Deferred Taxation Balance Sheet Subtotal          1 444160
Taxation Social Security Payable        2 5752 8332 482-10
Total Assets Less Current Liabilities156 991201 175150 167204 023269 399191 242133 067142 652115 61282 40887 50144 568
Trade Debtors Trade Receivables     65 78734 915 1 4891 4107 46410 662
Value-added Tax Payable          9251 668
Amount Specific Advance Or Credit Directors         1 060-2 020 
Amount Specific Advance Or Credit Made In Period Directors          -3 080 
Creditors Due After One Year5 554  11 0834 083       
Creditors Due Within One Year95 71776 61372 12481 52576 70553 913      
Finance Lease Liabilities Present Value Total     4 083      
Number Shares Allotted 100 100100100      
Other Taxation Social Security Payable     18 15519 01733 4202 567   
Par Value Share 1 111      
Provisions For Liabilities Charges18 29418 33214 02513 64916 12518 940      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 32 500 38 74254 79043 870      
Tangible Fixed Assets Cost Or Valuation209 185204 935194 576185 568176 108219 978      
Tangible Fixed Assets Depreciation98 220111 616124 451117 08295 287125 115      
Tangible Fixed Assets Depreciation Charged In Period 26 583 15 94921 97729 828      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 187 23 31843 772       
Tangible Fixed Assets Disposals 36 750 47 75064 250       
Total Additions Including From Business Combinations Property Plant Equipment        7 500   

Transport Operator Data

Old School Yard
Address Lincoln Street
City Hull
Post code HU2 0PE
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounting reference date changed from 31st May 2023 to 30th November 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements