CROSS TRANSPORT LTD

Register to unlock more data on OkredoRegister

CROSS TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07122175

Incorporation date

12/01/2010

Size

Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon14/01/2026
Administrator's progress report
dot icon01/07/2025
Administrator's progress report
dot icon05/06/2025
Notice of extension of period of Administration
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon04/01/2025
Administrator's progress report
dot icon04/07/2024
Administrator's progress report
dot icon01/05/2024
Notice of extension of period of Administration
dot icon08/01/2024
Administrator's progress report
dot icon19/08/2023
Notice of deemed approval of proposals
dot icon05/08/2023
Statement of administrator's proposal
dot icon14/06/2023
Registered office address changed from Old Airport Parking Hams Hall Distribution Park Coleshill Birmingham B46 1AL England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-14
dot icon13/06/2023
Moratorium has been ended or extended
dot icon13/06/2023
End of Moratorium by a Monitor
dot icon09/06/2023
Appointment of an administrator
dot icon09/05/2023
Moratorium has been ended or extended
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon08/04/2023
Commencement of Moratorium
dot icon04/04/2023
Satisfaction of charge 071221750004 in full
dot icon15/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Full accounts made up to 2022-02-28
dot icon29/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon01/12/2021
Appointment of Mr Marc Jonathan Hoare as a director on 2021-11-15
dot icon01/12/2021
Registered office address changed from Unit 5 Hay Hall Business Park Redfern Road Birmingham B11 2BE England to Old Airport Parking Hams Hall Distribution Park Coleshill Birmingham B46 1AL on 2021-12-01
dot icon04/11/2021
Full accounts made up to 2021-02-28
dot icon12/07/2021
Previous accounting period extended from 2021-01-31 to 2021-02-28
dot icon08/06/2021
Registration of charge 071221750005, created on 2021-06-08
dot icon18/05/2021
Purchase of own shares.
dot icon17/05/2021
Resolutions
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon12/05/2021
Purchase of own shares.
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon26/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Resolutions
dot icon05/03/2021
Cessation of Dean Cross as a person with significant control on 2021-02-09
dot icon05/03/2021
Notification of Cross Transport Trustee Company Limited as a person with significant control on 2021-02-09
dot icon05/03/2021
Cessation of Lucy Cross as a person with significant control on 2021-02-09
dot icon03/02/2021
Purchase of own shares.
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon08/01/2021
Cancellation of shares. Statement of capital on 2020-12-11
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Sub-division of shares on 2020-12-11
dot icon04/01/2021
Particulars of variation of rights attached to shares
dot icon04/01/2021
Change of share class name or designation
dot icon16/12/2020
Change of details for Miss Lucy Cross as a person with significant control on 2020-12-11
dot icon16/12/2020
Change of details for Mr Dean Cross as a person with significant control on 2020-12-11
dot icon14/12/2020
Termination of appointment of Lucy Cross as a director on 2020-12-11
dot icon30/11/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon06/12/2019
Termination of appointment of Mark Duxbury as a director on 2019-11-18
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/02/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon14/07/2018
Director's details changed for Mr Mark Duxbury on 2018-07-14
dot icon12/07/2018
Appointment of Mr Mark Duxbury as a director on 2018-07-12
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon24/11/2017
Satisfaction of charge 071221750003 in full
dot icon24/11/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Director's details changed for Miss Lucy Cross on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Dean Cross on 2017-07-31
dot icon05/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/12/2016
Registration of charge 071221750004, created on 2016-12-01
dot icon02/09/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon11/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/04/2016
Director's details changed for Miss Lucy Woolmore on 2016-04-18
dot icon12/02/2016
Director's details changed for Miss Lucy Woolmore on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Dean Cross on 2016-02-12
dot icon12/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/02/2016
Registered office address changed from Lavender Hall Fisheries Lavender Hall Farm Coventry CV7 7BN to Unit 5 Hay Hall Business Park Redfern Road Birmingham B11 2BE on 2016-02-12
dot icon12/02/2016
Termination of appointment of Rachel Cross as a secretary on 2016-02-12
dot icon20/11/2015
Registration of charge 071221750003, created on 2015-11-20
dot icon12/11/2015
Satisfaction of charge 071221750002 in full
dot icon26/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon27/02/2015
Registered office address changed from Regus Business Centre Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG to Lavender Hall Fisheries Lavender Hall Farm Coventry CV7 7BN on 2015-02-27
dot icon27/02/2015
Director's details changed for Mr Dean Cross on 2015-02-27
dot icon27/02/2015
Director's details changed for Miss Lucy Woolmore on 2015-02-27
dot icon04/10/2014
Registration of charge 071221750002, created on 2014-09-23
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon16/04/2014
Appointment of Miss Lucy Woolmore as a director
dot icon21/02/2014
Registered office address changed from Unit 3 Lyndons Farm Poolhead Lane Earlswood B94 5ES United Kingdom on 2014-02-21
dot icon21/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/09/2013
Director's details changed for Mr Dean Cross on 2013-09-01
dot icon27/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Unit 18 Boultbee Business Park Nechells Place Birmingham B7 5AB on 2013-03-27
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon16/01/2012
Register inspection address has been changed from Unit 10a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ England
dot icon26/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/08/2011
Registered office address changed from Unit 10a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall Staffordshire WS8 6JZ England on 2011-08-25
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2011
Registered office address changed from 70 Olton Road Shirley Solihull West Midlands B90 3NE England on 2011-03-25
dot icon02/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/03/2011
Register inspection address has been changed
dot icon12/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

117
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,660.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
01/04/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2022
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
117
533.43K
-
0.00
3.66K
-
2022
117
533.43K
-
0.00
3.66K
-

Employees

2022

Employees

117 Ascended- *

Net Assets(GBP)

533.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Dean
Director
12/01/2010 - Present
10
Hoare, Marc Jonathan
Director
15/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

39
VOVOS REALISATIONS 2026 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

05146091

Reg. date:

04/06/2004

Turnover:

-

No. of employees:

105
LOSCOE CHILLED FOODS LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Production of meat and poultry meat products

Comp. code:

02744854

Reg. date:

03/09/1992

Turnover:

-

No. of employees:

114
FURMANAC LIMITEDOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

01059575

Reg. date:

27/06/1972

Turnover:

-

No. of employees:

132
BARKLEY PLASTICS LIMITED11th Floor One Temple Row, Birmingham B2 5LG
In Administration

Category:

Manufacture of other plastic products

Comp. code:

00838669

Reg. date:

23/02/1965

Turnover:

-

No. of employees:

100
RETRAC GROUP LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Machining

Comp. code:

01080012

Reg. date:

03/11/1972

Turnover:

-

No. of employees:

138

Description

copy info iconCopy

About CROSS TRANSPORT LTD

CROSS TRANSPORT LTD is an(a) In Administration company incorporated on 12/01/2010 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 117 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS TRANSPORT LTD?

toggle

CROSS TRANSPORT LTD is currently In Administration. It was registered on 12/01/2010 .

Where is CROSS TRANSPORT LTD located?

toggle

CROSS TRANSPORT LTD is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CROSS TRANSPORT LTD do?

toggle

CROSS TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CROSS TRANSPORT LTD have?

toggle

CROSS TRANSPORT LTD had 117 employees in 2022.

What is the latest filing for CROSS TRANSPORT LTD?

toggle

The latest filing was on 14/01/2026: Administrator's progress report.