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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 09 October 2020 | Active |
The Lodge, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 09 October 2020 | Active |
26, Aln Grove, Newcastle Upon Tyne, England, NE15 8ET | Director | 17 August 2021 | Active |
10 High Back Close, Jarrow, NE32 5PA | Secretary | 15 August 1994 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 15 August 1994 | Active |
49, Lambley Crescent, Hebburn, United Kingdom, NE31 2ND | Director | 08 March 2012 | Active |
10, High Back Close, Jarrow, United Kingdom, NE32 5PA | Director | 15 August 1994 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 15 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-21 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Change account reference date company current extended. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.