UKBizDB.co.uk

CHURCHILL CRANES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchill Cranes Limited. The company was founded 16 years ago and was given the registration number 06591860. The firm's registered office is in DONCASTER. You can find them at Haigh & Co Grange Cottage, Womersley, Doncaster, North Yorkshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:CHURCHILL CRANES LIMITED
Company Number:06591860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2008
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Haigh & Co Grange Cottage, Womersley, Doncaster, North Yorkshire, DN6 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haigh & Co, Grange Cottage, Womersley, Doncaster, DN6 9BW

Director13 May 2008Active
Honeycutt, Old Great North Road, Darrington, Pontefract, England, WF8 3HS

Secretary13 May 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary13 May 2008Active
Haigh & Co, Grange Cottage, Womersley, Doncaster, DN6 9BW

Director14 May 2017Active
Honeycutt, Old Great North Road, Darrington, Pontefract, England, WF8 3HS

Director13 May 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director13 May 2008Active

People with Significant Control

Paul Studd
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British,American
Address:Haigh & Co, Grange Cottage, Doncaster, DN6 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Judith Studd
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Haigh & Co, Grange Cottage, Doncaster, DN6 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution application strike off company.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-17Accounts

Change account reference date company previous shortened.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.