CROSSMAN BUILD LTD

Register to unlock more data on OkredoRegister

CROSSMAN BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10758616

Incorporation date

08/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Mile End, London Road, Bath BA1 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2017)
dot icon09/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon24/03/2025
Cessation of Bowden Trading (Sw) Limited as a person with significant control on 2022-12-12
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon09/01/2023
Cessation of A Person with Significant Control as a person with significant control on 2022-12-12
dot icon06/01/2023
Change of details for Hughes Trading Co (Bath) Limited as a person with significant control on 2022-12-12
dot icon09/12/2022
Appointment of Mr Matthew James Robert Halstead as a director on 2022-12-09
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon02/02/2022
Termination of appointment of Donald Andrew Bowden as a director on 2021-12-07
dot icon02/02/2022
Termination of appointment of Kevin Ashley Bright as a director on 2021-12-07
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2021
Change of details for Bowden Trading (Sw) Limited as a person with significant control on 2021-05-24
dot icon15/06/2021
Termination of appointment of Simon Paul Ellis as a director on 2021-05-09
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon03/03/2021
Registration of charge 107586160001, created on 2021-02-24
dot icon12/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/09/2020
Appointment of Mr Bradley Simon Hughes as a director on 2020-09-14
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon04/10/2019
Director's details changed for Mr Donald Andrew Bowden on 2019-09-16
dot icon01/10/2019
Resolutions
dot icon16/09/2019
Appointment of Mr Kevin Ashley Bright as a director on 2019-08-28
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon30/08/2019
Cessation of Ellis Trading (Sw) Limited as a person with significant control on 2019-08-28
dot icon28/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon08/10/2018
Notification of Ellis Trading (Sw) Limited as a person with significant control on 2018-10-08
dot icon08/10/2018
Cessation of Donald Andrew Bowden as a person with significant control on 2018-10-08
dot icon08/10/2018
Cessation of Bradley Simon Hughes as a person with significant control on 2018-10-08
dot icon08/10/2018
Cessation of Julia Hughes as a person with significant control on 2018-10-08
dot icon08/10/2018
Notification of Hughes Trading Co (Bath) Limited as a person with significant control on 2018-10-08
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/10/2018
Cessation of Simon Paul Ellis as a person with significant control on 2018-10-08
dot icon08/10/2018
Notification of Bowden Trading (Sw) Limited as a person with significant control on 2018-10-08
dot icon16/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon06/04/2018
Termination of appointment of Julia Hughes as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Bradley Simon Hughes as a director on 2018-04-06
dot icon08/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon-43.71 % *

* during past year

Cash in Bank

£20,604.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
22.62K
-
0.00
44.52K
-
2022
6
28.89K
-
0.00
36.60K
-
2023
3
80.07K
-
0.00
20.60K
-
2023
3
80.07K
-
0.00
20.60K
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

80.07K £Ascended177.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.60K £Descended-43.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSMAN BUILD LTD

CROSSMAN BUILD LTD is an(a) Active company incorporated on 08/05/2017 with the registered office located at 1b Mile End, London Road, Bath BA1 6PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSMAN BUILD LTD?

toggle

CROSSMAN BUILD LTD is currently Active. It was registered on 08/05/2017 .

Where is CROSSMAN BUILD LTD located?

toggle

CROSSMAN BUILD LTD is registered at 1b Mile End, London Road, Bath BA1 6PT.

What does CROSSMAN BUILD LTD do?

toggle

CROSSMAN BUILD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROSSMAN BUILD LTD have?

toggle

CROSSMAN BUILD LTD had 3 employees in 2023.

What is the latest filing for CROSSMAN BUILD LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-05-31.