Warning: file_put_contents(c/49406dc9c3ec07c8ce3a4eb4b19358a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cranage Transport Ltd, W10 4RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRANAGE TRANSPORT LTD

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

This company is commonly known as Cranage Transport Ltd. The company was founded 9 years ago and was given the registration number 09139296. The firm's registered office is in LONDON. You can find them at 54 Third Avenue, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CRANAGE TRANSPORT LTD
Company Number:09139296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:54 Third Avenue, London, United Kingdom, W10 4RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
31 Benjamin Fold, Wigan, United Kingdom, WN4 8DN

Director02 December 2020Active
27, Palmer Place, North Mundham, Chichester, United Kingdom, PO20 1JW

Director24 May 2016Active
1 Brook Road, London, United Kingdom, NW2 7BB

Director08 April 2021Active
23 Foxfold, Skelmersdale, England, WN8 6UE

Director08 May 2018Active
79, Ferguson Way, Livingston, United Kingdom, EH54 8JF

Director12 June 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 West View, Ripon, United Kingdom, HG4 5HL

Director19 February 2021Active
31, Romorantin Place, Long Eaton, Nottingham, United Kingdom, NG10 1BB

Director24 March 2015Active
2, Wedgwood Street, Wolstanton, Newcastle, United Kingdom, ST5 0HP

Director02 December 2014Active
32 Nowell Court, Middleton, Manchester, United Kingdom, M24 6EY

Director07 November 2018Active
4, Southwood Street, Derby, United Kingdom, DE24 8TY

Director06 February 2015Active
54 Third Avenue, London, United Kingdom, W10 4RT

Director09 November 2020Active
4, Fern Close, Plympton, Plymouth, United Kingdom, PL7 2JE

Director12 August 2014Active
35, Tunstall Road, Stockton-On-Tees, United Kingdom, TS18 5LT

Director03 February 2016Active
1 Rookwith Parade, Bradford, United Kingdom, BD10 0DX

Director19 March 2020Active
27 Clover Lane, Aylesbury, United Kingdom, HP21 8DQ

Director21 November 2019Active
4 Warsop Avenue, Manchester, United Kingdom, M22 4RL

Director10 August 2018Active
47 Iverson Road, London, England, NW6 2QT

Director07 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Errol Burke
Notified on:08 April 2021
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Brook Road, London, United Kingdom, NW2 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephan Esslinger
Notified on:19 February 2021
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:1 West View, Ripon, United Kingdom, HG4 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ackers
Notified on:02 December 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:31 Benjamin Fold, Wigan, United Kingdom, WN4 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Lashley
Notified on:09 November 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:54 Third Avenue, London, United Kingdom, W10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Tomasz Domagala
Notified on:12 June 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:79, Ferguson Way, Livingston, United Kingdom, EH54 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Shears
Notified on:19 March 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Rookwith Parade, Bradford, United Kingdom, BD10 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Costin Iulian Stefan Popescu
Notified on:21 November 2019
Status:Active
Date of birth:November 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:27 Clover Lane, Aylesbury, United Kingdom, HP21 8DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oswald Roger Yemoh
Notified on:07 June 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:47 Iverson Road, London, England, NW6 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Raymond Johnson
Notified on:07 November 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:32 Nowell Court, Middleton, Manchester, United Kingdom, M24 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon George West
Notified on:10 August 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:4 Warsop Avenue, Manchester, United Kingdom, M22 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Davies
Notified on:08 May 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:23 Foxfold, Skelmersdale, England, WN8 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Breakspear
Notified on:30 June 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:22, Greenways, Milford On Sea, England, SO41 0RU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.