UKBizDB.co.uk

CRANAGE HAULAGE LIMITED

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

This company is commonly known as Cranage Haulage Limited. The company was founded 19 years ago and was given the registration number 05283721. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:CRANAGE HAULAGE LIMITED
Company Number:05283721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Secretary11 November 2004Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director11 November 2004Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director30 November 2012Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director11 November 2004Active
The Glades, Festival Park, Festival Way, Stoke On Trent, England, ST1 5SQ

Director01 January 2024Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary11 November 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director11 November 2004Active

People with Significant Control

Cranage Holdings Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:1st Floor The Old Barn, Middlewich Road, Middlewich, England, CW10 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cindy Elizabeth Edwards
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Ian Edwards
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Edwards
Notified on:30 June 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Accounts

Change account reference date company previous shortened.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.