UKBizDB.co.uk

CRANBROOK OPERATIONS LTD

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

This company is commonly known as Cranbrook Operations Ltd. The company was founded 9 years ago and was given the registration number 09203910. The firm's registered office is in BIRMINGHAM. You can find them at 334 Meadway, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRANBROOK OPERATIONS LTD
Company Number:09203910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:334 Meadway, Birmingham, United Kingdom, B33 0EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 June 2022Active
7, Waukglen Gardens, Glasgow, United Kingdom, G53 7YW

Director04 November 2014Active
33, Babylon Road, Bellshill, United Kingdom, ML4 2DQ

Director26 February 2015Active
129, High Bank Road, Burton On Trent, United Kingdom, DE15 0HU

Director17 June 2015Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
5, Wood Road, Spondon, Derby, United Kingdom, DE21 7DP

Director06 May 2015Active
1 Walter Road, Smethwick, United Kingdom, B67 7NP

Director15 December 2017Active
136 Devon Road, Luton, England, LU2 0RL

Director12 July 2017Active
80 Barlby Road, London, England, W10 6AP

Director20 April 2018Active
37 Holmedale, Slough, United Kingdom, SL2 5RH

Director01 March 2021Active
9e, Edmonstone Court, Clydebank, United Kingdom, G81 1JN

Director08 July 2016Active
6, Anne Boleyn, Wycliffe End, Aylesbury, United Kingdom, HP19 7XQ

Director10 November 2016Active
334 Meadway, Birmingham, United Kingdom, B33 0EA

Director16 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 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 Nimila Perera
Notified on:01 March 2021
Status:Active
Date of birth:February 1999
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:37 Holmedale, Slough, United Kingdom, SL2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Walters
Notified on:16 September 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:334 Meadway, Birmingham, United Kingdom, B33 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Nickels
Notified on:20 April 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:80 Barlby Road, London, England, W10 6AP
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 Prem Kumar
Notified on:15 December 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Walter Road, Smethwick, United Kingdom, B67 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:30 November 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jennifer Caroline Murray
Notified on:12 July 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:136 Devon Road, Luton, England, LU2 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Sandra Petrie
Notified on:08 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Address

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

Download

Copyright © 2024. All rights reserved.