UKBizDB.co.uk

CRANE EXPRESS SERVICES LIMITED

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

This company is commonly known as Crane Express Services Limited. The company was founded 29 years ago and was given the registration number 02958647. The firm's registered office is in MELTON MOWBRAY. You can find them at The Lodge Pera Business Park, Nottingham Road, Melton Mowbray, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CRANE EXPRESS SERVICES LIMITED
Company Number:02958647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Lodge Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director09 October 2020Active
The Lodge, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director09 October 2020Active
26, Aln Grove, Newcastle Upon Tyne, England, NE15 8ET

Director17 August 2021Active
10 High Back Close, Jarrow, NE32 5PA

Secretary15 August 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 August 1994Active
49, Lambley Crescent, Hebburn, United Kingdom, NE31 2ND

Director08 March 2012Active
10, High Back Close, Jarrow, United Kingdom, NE32 5PA

Director15 August 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director15 August 1994Active

People with Significant Control

Stonesby Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Whitelaw
Notified on:09 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Unit 19b, White Rose Way, Gateshead, England, NE10 8YX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Julie Anne Wallace
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Unit 19b, White Rose Way, Gateshead, England, NE10 8YX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Change account reference date company current extended.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Address

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

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Address

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

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.