UKBizDB.co.uk

CRANE ELECTRONICS LIMITED

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

This company is commonly known as Crane Electronics Limited. The company was founded 52 years ago and was given the registration number 01029811. The firm's registered office is in HINCKLEY. You can find them at 3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:CRANE ELECTRONICS LIMITED
Company Number:01029811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1971
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, LE10 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Secretary16 May 2018Active
27 Fellows Way, Hillmorton, Rugby, CV21 4JP

Director03 December 1998Active
169 Shilton Road, Barwell, LE9 8BQ

Director01 July 2004Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director07 December 2023Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director16 May 2018Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director01 March 2023Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director01 December 2011Active
30 Chiltern Avenue, Cosby, LE9 1UF

Secretary03 December 1998Active
30 Chiltern Avenue, Cosby, LE9 1UF

Secretary22 September 1993Active
April Cottage 28 East Street, Long Buckby, Northampton, NN6 7RA

Secretary25 October 1995Active
284 Station Road, Bagworth, Coalville, LE67 1BN

Secretary20 January 1993Active
Orchard House Barr Lane, Higham On The Hill, Nuneaton, CV13 6AN

Secretary-Active
54 Queens Reach, East Molesey, KT8 9DE

Director20 January 1993Active
Bedburn Hall, Hamsterley, Bishop Auckland, DL13 3NN

Director-Active
Ivy House Farm, Little Lane, Leire, Lutterworth, LE17 5HH

Director-Active
Larkshill, Hognaston, Ashbourne, DE6 1PR

Director23 January 2002Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director29 October 2020Active
51 Spicer Place, Bilton, Rugby, CV22 7EA

Director-Active
3 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY

Director01 December 2011Active

People with Significant Control

Crane Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Watling Drive, Hinckley, England, LE10 3EY
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
2023-12-07Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type group.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.