Warning: file_put_contents(c/cb884e7401ec65422364b45b6550698d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crane Digital Ltd, WN3 6SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRANE DIGITAL LTD

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

This company is commonly known as Crane Digital Ltd. The company was founded 5 years ago and was given the registration number 11639297. The firm's registered office is in WIGAN. You can find them at 76 Clapgate Lane, , Wigan, Manchester. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CRANE DIGITAL LTD
Company Number:11639297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:76 Clapgate Lane, Wigan, Manchester, United Kingdom, WN3 6SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Clapgate Lane, Wigan, United Kingdom, WN3 6SH

Director24 October 2018Active
Fold Cottage, Ivy Lane, Mixenden, Halifax, United Kingdom, HX2 8BT

Director24 October 2018Active
76, Clapgate Lane, Wigan, United Kingdom, WN3 6SH

Director24 October 2018Active

People with Significant Control

Mr Manloeng Andrew Chung
Notified on:24 October 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:76, Clapgate Lane, Wigan, United Kingdom, WN3 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Divit Ngoc Bui
Notified on:24 October 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Fold Cottage, Ivy Lane, Halifax, United Kingdom, HX2 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Ian Molloy
Notified on:24 October 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Fold Cottage, Ivy Lane, Halifax, United Kingdom, HX2 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Ian Molloy
Notified on:24 October 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:76, Clapgate Lane, Wigan, United Kingdom, WN3 6SH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-02Address

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

Download
2020-08-02Address

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

Download
2020-08-02Address

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

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-08-01Address

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

Download
2020-08-01Address

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

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-24Address

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

Download
2019-03-03Officers

Change person director company with change date.

Download
2019-03-03Officers

Change person director company with change date.

Download
2019-02-25Address

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

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-10-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.