Company NameCroome European Express Limited
DirectorDavid Croome
Company StatusActive
Company Number07106621
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Croome
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameHermione Lillian Joan Balniene
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(3 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2010)
RoleCompany Director
Country of ResidenceLogistics
Correspondence AddressCroome House Cullet Drive
Queenborough
Kent
ME11 5JS
Director NameMr Luke Christopher David Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSychar North Pole Road
Barming
Maidstone
Kent
ME16 9HH
Director NameMrs Sameena Kaur Bassi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 February 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address41 Orchard Grove
Ditton
Aylesford
Kent
ME20 6BY

Contact

Websitecroome.com
Email address[email protected]
Telephone01795 580222
Telephone regionSittingbourne

Location

Registered AddressC/O Mackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1David Croome
99.99%
Ordinary
1 at £1Luke Croome
0.01%
Ordinary

Financials

Year2014
Net Worth-£101,077
Current Liabilities£289,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 December 2019Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 17 December 2019 (1 page)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(3 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page)
15 February 2011Termination of appointment of Luke Croome as a director (1 page)
15 February 2011Appointment of Mr David Croome as a director (2 pages)
15 February 2011Termination of appointment of Sameena Kaur Bassi as a director (1 page)
15 February 2011Termination of appointment of Sameena Kaur Bassi as a director (1 page)
15 February 2011Appointment of Mr David Croome as a director (2 pages)
15 February 2011Termination of appointment of Luke Croome as a director (1 page)
8 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
24 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 10,000
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 10,000
(3 pages)
19 August 2010Appointment of Mr Luke Christopher David Croome as a director (2 pages)
19 August 2010Appointment of Mr Luke Christopher David Croome as a director (2 pages)
22 June 2010Appointment of Ms Sameena Bassi as a director (2 pages)
22 June 2010Appointment of Ms Sameena Bassi as a director (2 pages)
28 May 2010Termination of appointment of Hermione Balniene as a director (1 page)
28 May 2010Termination of appointment of Hermione Balniene as a director (1 page)
31 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
31 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 January 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
22 January 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
13 January 2010Appointment of Hermione Lillian Joan Balniene as a director (3 pages)
13 January 2010Appointment of Hermione Lillian Joan Balniene as a director (3 pages)
16 December 2009Incorporation (52 pages)
16 December 2009Incorporation (52 pages)