Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSWAY SERVICES LIMITED
Company Information for

CROSSWAY SERVICES LIMITED

2 THE CALLS, LEEDS, LS2 7JU,
Company Registration Number
05059720
Private Limited Company
Active

Company Overview

About Crossway Services Ltd
CROSSWAY SERVICES LIMITED was founded on 2004-03-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Crossway Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROSSWAY SERVICES LIMITED
 
Legal Registered Office
2 THE CALLS
LEEDS
LS2 7JU
Other companies in L19
 
Filing Information
Company Number 05059720
Company ID Number 05059720
Date formed 2004-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSWAY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROSSWAY SERVICES LIMITED
The following companies were found which have the same name as CROSSWAY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSWAY SERVICES ENGINEERING LIMITED CROSSWAY FARM, EASTERTOWN LYMPSHAM WESTON SUPER MARE SOMERSET BS24 0HP Active Company formed on the 2008-02-12
CROSSWAY SERVICES INC. 28 REGENT DRIVE Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2009-12-03
CROSSWAY SERVICES PRIVATE LIMITED A 39 - 468 HARIOM APPARTMENT NAVA VADAJ AHEMDABAD Gujarat 380005 ACTIVE Company formed on the 2011-04-08
CROSSWAY SERVICES JALAN SULTAN Singapore 199018 Active Company formed on the 2011-06-04
CROSSWAY SERVICES, LLC 4000 HOLLYWOOD BOULEVARD HOLLYWOOD FL 33021 Active Company formed on the 2019-06-11

Company Officers of CROSSWAY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LUIZ GUILHERME
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CROFT
Company Secretary 2004-03-05 2016-11-30
PETER BYRNE
Director 2006-01-23 2016-11-30
PAULINE CROFT
Director 2004-03-05 2016-11-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-03-02 2004-03-05
HANOVER DIRECTORS LIMITED
Nominated Director 2004-03-02 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIZ GUILHERME CARE HOLDINGS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JULIE JEAN MARY HEDGE
2024-04-23DIRECTOR APPOINTED MR CHRISTOPHER STRONG
2024-03-12CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW WALSH
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-26Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
2023-01-23Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-17AP01DIRECTOR APPOINTED MRS JULIE JEAN MARY HEDGE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE THOMPSON
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-02-24AUDAUDITOR'S RESIGNATION
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-17AUDAUDITOR'S RESIGNATION
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT United Kingdom
2020-04-22AP01DIRECTOR APPOINTED MR LIAM MICHAEL BAIN
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-05PSC07CESSATION OF LUIZ MIGUEL GUILHERME AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05PSC07CESSATION OF LUIZ MIGUEL GUILHERME AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02RP04PSC02Second filing of notification of person of significant controlPebbles Care Limited
2019-12-02RP04CS01Second filing of Confirmation Statement dated 02/03/2017
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050597200003
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050597200005
2019-11-14AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LUIZ MIGUEL GUILHERME
2019-11-13AP01DIRECTOR APPOINTED ALISON MOORE
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050597200004
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-15PSC02Notification of Pebbles Care Limited as a person with significant control on 2016-11-30
2018-02-22AA01Previous accounting period extended from 31/05/17 TO 31/08/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06CH01Director's details changed for Mr Luigi Guilherme on 2016-11-30
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
2016-12-14AP01DIRECTOR APPOINTED MR LUIGI GUILHERME
2016-12-14TM02Termination of appointment of Stephen Croft on 2016-11-30
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CROFT
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050597200003
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050597200002
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AAMDAmended account small company full exemption
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AAMDAmended accounts made up to 2012-05-31
2013-04-12AR0102/03/13 FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-04AR0102/03/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-07AR0102/03/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-19AR0102/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CROFT / 02/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BYRNE / 02/03/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 8 BLACK BROOK CLOSE, HEAPEY CHORLEY LANCASHIRE PR6 9AJ
2009-06-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-31363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-09-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-06-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-09363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-15363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2005-06-01363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-29225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2004-04-2688(2)RAD 05/03/04--------- £ SI 98@1=98 £ IC 2/100
2004-03-31225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-03-05288bSECRETARY RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSWAY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSWAY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding NATIONAL WESTMINISTER BANK PLC
2016-11-30 Outstanding NATIONAL WESTMINISTER BANK PLC
LEGAL CHARGE 2010-10-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 51,112
Creditors Due After One Year 2012-06-01 £ 48,581
Creditors Due After One Year 2011-06-01 £ 47,152
Creditors Due Within One Year 2013-05-31 £ 106,231
Creditors Due Within One Year 2012-06-01 £ 141,819
Creditors Due Within One Year 2011-06-01 £ 98,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSWAY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2013-05-31 £ 64,230
Cash Bank In Hand 2012-06-01 £ 62,554
Cash Bank In Hand 2011-06-01 £ 79,175
Current Assets 2013-05-31 £ 105,729
Current Assets 2012-06-01 £ 133,879
Current Assets 2011-06-01 £ 128,504
Debtors 2013-05-31 £ 41,499
Debtors 2012-06-01 £ 71,325
Debtors 2011-06-01 £ 49,329
Fixed Assets 2011-06-01 £ 85,144
Shareholder Funds 2011-06-01 £ 68,029
Tangible Fixed Assets 2013-05-31 £ 89,707
Tangible Fixed Assets 2012-06-01 £ 85,144
Tangible Fixed Assets 2011-06-01 £ 85,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSWAY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSWAY SERVICES LIMITED
Trademarks
We have not found any records of CROSSWAY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROSSWAY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-9 GBP £34,543
Cheshire West and Chester Council 2014-9 GBP £3,714 Placements
St Helens Council 2014-8 GBP £34,543
Cheshire West and Chester Council 2014-8 GBP £11,514 Placements
St Helens Council 2014-7 GBP £33,429
Cheshire West and Chester Council 2014-7 GBP £11,562 Placements
St Helens Council 2014-6 GBP £36,949
Cheshire West and Chester 2014-6 GBP £11,527
Cheshire West and Chester Council 2014-6 GBP £11,527 Placements
St Helens Council 2014-5 GBP £39,579
Cheshire West and Chester 2014-5 GBP £11,898
Cheshire West and Chester Council 2014-5 GBP £11,898 Placements
St Helens Council 2014-4 GBP £34,543
Cheshire West and Chester 2014-4 GBP £11,383
Cheshire West and Chester Council 2014-4 GBP £11,383 Placements
St Helens Council 2014-3 GBP £34,172
Cheshire West and Chester 2014-3 GBP £17,194
St Helens Council 2014-2 GBP £46,057
Cheshire West and Chester 2014-2 GBP £21,136
St Helens Council 2014-1 GBP £5,720
Cheshire West and Chester 2014-1 GBP £24,804
St Helens Council 2013-12 GBP £19,501
Cheshire West and Chester 2013-12 GBP £23,364
St Helens Council 2013-11 GBP £11,514
Cheshire West and Chester 2013-11 GBP £33,932
St Helens Council 2013-10 GBP £11,143
Cheshire West and Chester 2013-10 GBP £34,974
St Helens Council 2013-9 GBP £14,114
Cheshire West and Chester 2013-9 GBP £33,884
St Helens Council 2013-8 GBP £23,029
Cheshire West and Chester 2013-8 GBP £34,542
St Helens Council 2013-7 GBP £22,286
Cheshire West and Chester 2013-7 GBP £34,973
St Helens Council 2013-6 GBP £23,029
Cheshire West and Chester 2013-6 GBP £30,194
St Helens Council 2013-5 GBP £34,172
Cheshire West and Chester 2013-5 GBP £23,460
Cheshire West and Chester 2013-4 GBP £26,263
St Helens Council 2013-3 GBP £20,800
St Helens Council 2013-2 GBP £23,029
St Helens Council 2013-1 GBP £31,943
St Helens Council 2012-12 GBP £33,826
St Helens Council 2012-11 GBP £34,953
St Helens Council 2012-10 GBP £33,826
St Helens Council 2012-9 GBP £44,924
St Helens Council 2012-8 GBP £42,687
St Helens Council 2012-7 GBP £42,299
St Helens Council 2012-6 GBP £46,388
St Helens Council 2012-5 GBP £44,891
St Helens Council 2012-4 GBP £46,388
St Helens Council 2012-3 GBP £71,811
St Helens Council 2012-2 GBP £46,388
St Helens Council 2012-1 GBP £46,388
St Helens Council 2011-12 GBP £44,891
St Helens Council 2011-11 GBP £75,357
St Helens Council 2011-10 GBP £35,484
St Helens Council 2011-9 GBP £17,474
St Helens Council 2011-8 GBP £14,108
St Helens Council 2011-7 GBP £70,337
St Helens Council 2011-6 GBP £34,099
St Helens Council 2011-5 GBP £33,813
St Helens Council 2011-4 GBP £11,540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROSSWAY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSWAY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSWAY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.