Company NameCroome International Transport (Leeds) Limited
DirectorDavid Croome
Company StatusActive
Company Number07387409
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Croome
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMrs Sameena Kaur Bassi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameMr Luke Christopher David Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell Turner Garrett
Savoy Hill House 7-10 Savoy Hill
London
WC2R 0BU

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

1000 at £1David Croome
99.80%
Ordinary
1 at £1Luke Christopher David Croome
0.10%
Ordinary
1 at £1Sameena Kaur Bassi
0.10%
Ordinary

Financials

Year2014
Net Worth£835
Cash£2
Current Liabilities£39,958

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 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 4 December 2019 (1 page)
2 December 2019Termination of appointment of Luke Christopher David Croome as a director on 30 November 2019 (1 page)
3 October 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,002
(3 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,002
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,002
(3 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,002
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 March 2013Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page)
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,002
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,002
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,002
(4 pages)
24 October 2012Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 24 October 2012 (1 page)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
8 October 2012Termination of appointment of Sameena Kaur Bassi as a director on 13 August 2012 (1 page)
8 October 2012Termination of appointment of Sameena Kaur Bassi as a director on 13 August 2012 (1 page)
8 August 2012Appointment of Mr David Croome as a director on 8 August 2012 (2 pages)
8 August 2012Appointment of Mr David Croome as a director on 8 August 2012 (2 pages)
8 August 2012Appointment of Mr David Croome as a director on 8 August 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Director's details changed for Ms Sameena Kaur Bassi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Luke Christopher David Croome on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Ms Sameena Kaur Bassi on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Luke Christopher David Croome on 13 October 2011 (2 pages)
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 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)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page)
24 September 2010Incorporation (44 pages)
24 September 2010Incorporation (44 pages)