CROOME LOGISTICS LIMITED
LENHAM

Hellopages » Kent » Maidstone » ME17 2LH

Company number 03215102
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address CROOME LOGISTICS LTD, HAM LANE, LENHAM, KENT, ME17 2LH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 4,008 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-18 GBP 4,008 . The most likely internet sites of CROOME LOGISTICS LIMITED are www.croomelogistics.co.uk, and www.croome-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Charing (Kent) Rail Station is 4.2 miles; to Headcorn Rail Station is 6 miles; to Bearsted Rail Station is 6.1 miles; to Sittingbourne Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croome Logistics Limited is a Private Limited Company. The company registration number is 03215102. Croome Logistics Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Croome Logistics Limited is Croome Logistics Ltd Ham Lane Lenham Kent Me17 2lh. The company`s financial liabilities are £107.3k. It is £-0.34k against last year. The cash in hand is £60.16k. It is £60.06k against last year. And the total assets are £107.3k, which is £-0.39k against last year. CROOME, Michael James Roy is a Secretary of the company. CROOME, Felicity is a Director of the company. CROOME, Michael James Roy is a Director of the company. Secretary CROOME, Lydia Lavern has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director CROOME, David has been resigned. Director CROOME, Lydia Lavern has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


croome logistics Key Finiance

LIABILITIES £107.3k
-1%
CASH £60.16k
+65285%
TOTAL ASSETS £107.3k
-1%
All Financial Figures

Current Directors

Secretary
CROOME, Michael James Roy
Appointed Date: 30 September 2001

Director
CROOME, Felicity
Appointed Date: 30 September 2001
60 years old

Director
CROOME, Michael James Roy
Appointed Date: 18 July 1996
65 years old

Resigned Directors

Secretary
CROOME, Lydia Lavern
Resigned: 30 September 2001
Appointed Date: 18 July 1996

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 21 June 1996

Director
CROOME, David
Resigned: 30 September 2001
Appointed Date: 18 July 1996
77 years old

Director
CROOME, Lydia Lavern
Resigned: 30 September 2001
Appointed Date: 18 July 1996
68 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 18 July 1996
Appointed Date: 21 June 1996

CROOME LOGISTICS LIMITED Events

01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4,008

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 4,008

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,008

...
... and 57 more events
16 Jul 1997
Accounting reference date shortened from 30/06/97 to 31/12/96
16 Jul 1997
Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100
20 Nov 1996
Particulars of mortgage/charge
30 Jul 1996
Company name changed jaytech trading LIMITED\certificate issued on 31/07/96
21 Jun 1996
Incorporation

CROOME LOGISTICS LIMITED Charges

27 August 1999
Mortgage debenture
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1996
Fixed and floating charge
Delivered: 20 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…