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.
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 | : |
|
Registered Address | : | The Glades Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Secretary | 11 November 2004 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 11 November 2004 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 30 November 2012 | Active |
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ | Director | 11 November 2004 | Active |
The Glades, Festival Park, Festival Way, Stoke On Trent, England, ST1 5SQ | Director | 01 January 2024 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 11 November 2004 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 11 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.