UKBizDB.co.uk

CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crossways Transport (international) Limited. The company was founded 13 years ago and was given the registration number 07509803. The firm's registered office is in SHEFFORD. You can find them at The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED
Company Number:07509803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Bull Pen Shefford Hardwicke Farm, Bedford Road, Shefford, Bedfordshire, United Kingdom, SG17 5NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moneys Farm, Mattingley, Hook, RG27 8LJ

Secretary01 September 2016Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary28 January 2011Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director01 June 2011Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director07 October 2020Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director28 January 2011Active
Moneys Farm, Mattingley, Hook, England, RG27 8LJ

Director28 January 2011Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director07 October 2020Active
The Bull Pen, Shefford Hardwicke Farm, Bedford Road, Shefford, United Kingdom, SG17 5NU

Director07 October 2020Active

People with Significant Control

Target Haulage & Lifting Services Ltd
Notified on:07 October 2020
Status:Active
Country of residence:United Kingdom
Address:The Bull Pen, Shefford Hardwicke Farm, Shefford, United Kingdom, SG17 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Badman
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Bull Pen, Shefford Hardwicke Farm, Shefford, United Kingdom, SG17 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Geoffrey Alan Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Moneys Farm, Mattingley, Hook, RG27 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.