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.
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 | : |
|
Registered Address | : | 54 Third Avenue, London, United Kingdom, W10 4RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
31 Benjamin Fold, Wigan, United Kingdom, WN4 8DN | Director | 02 December 2020 | Active |
27, Palmer Place, North Mundham, Chichester, United Kingdom, PO20 1JW | Director | 24 May 2016 | Active |
1 Brook Road, London, United Kingdom, NW2 7BB | Director | 08 April 2021 | Active |
23 Foxfold, Skelmersdale, England, WN8 6UE | Director | 08 May 2018 | Active |
79, Ferguson Way, Livingston, United Kingdom, EH54 8JF | Director | 12 June 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
1 West View, Ripon, United Kingdom, HG4 5HL | Director | 19 February 2021 | Active |
31, Romorantin Place, Long Eaton, Nottingham, United Kingdom, NG10 1BB | Director | 24 March 2015 | Active |
2, Wedgwood Street, Wolstanton, Newcastle, United Kingdom, ST5 0HP | Director | 02 December 2014 | Active |
32 Nowell Court, Middleton, Manchester, United Kingdom, M24 6EY | Director | 07 November 2018 | Active |
4, Southwood Street, Derby, United Kingdom, DE24 8TY | Director | 06 February 2015 | Active |
54 Third Avenue, London, United Kingdom, W10 4RT | Director | 09 November 2020 | Active |
4, Fern Close, Plympton, Plymouth, United Kingdom, PL7 2JE | Director | 12 August 2014 | Active |
35, Tunstall Road, Stockton-On-Tees, United Kingdom, TS18 5LT | Director | 03 February 2016 | Active |
1 Rookwith Parade, Bradford, United Kingdom, BD10 0DX | Director | 19 March 2020 | Active |
27 Clover Lane, Aylesbury, United Kingdom, HP21 8DQ | Director | 21 November 2019 | Active |
4 Warsop Avenue, Manchester, United Kingdom, M22 4RL | Director | 10 August 2018 | Active |
47 Iverson Road, London, England, NW6 2QT | Director | 07 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.