UKBizDB.co.uk

CRANE MERCHANDISING SYSTEMS LIMITED

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

This company is commonly known as Crane Merchandising Systems Limited. The company was founded 35 years ago and was given the registration number 02360425. The firm's registered office is in CHIPPENHAM. You can find them at Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CRANE MERCHANDISING SYSTEMS LIMITED
Company Number:02360425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire, SN14 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Godwins Close, Atworth, Melksham, SN12 8LD

Secretary06 August 2001Active
40 Godwins Close, Atworth, Melksham, SN12 8LD

Director04 January 2002Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States,

Director03 April 2023Active
Suite 200, 3222 Phoenixville Pike, Malvern, United States,

Director16 September 2019Active
Pennypiece 25 Follyfield, Hankerton, Malmesbury, SN16 9LA

Secretary31 July 1996Active
27 Taylor Drive, Lawford, Manningtree, CO11 2HU

Secretary20 October 1999Active
106 Court Farm Road, Willsbridge, Bristol, BS15 6AE

Secretary-Active
5705 Steeplechase Drive, Waunakee, Usa,

Director11 September 2000Active
Hungerdown House, Upper Seagry, Chippenham, SN15 5EU

Director-Active
Clifton View, Banbury Road Wigginton, Banbury, OX15 4LH

Director19 June 1998Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director02 February 2009Active
340 South Elm Avenue, Webster Groves, United States,

Director15 March 2004Active
114 Glenwood Drive, Greenwich Conneticut, Usa Ct06830,

Director20 October 1999Active
200 Locust Avenue, Rye, Usa,

Director20 October 1999Active
Pennypiece 25 Follyfield, Hankerton, Malmesbury, SN16 9LA

Director01 April 1992Active
106 Court Farm Road, Willsbridge, Bristol, BS15 6AE

Director-Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director31 January 2014Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director31 January 2014Active
5235 Lindell Street, St Louis, Usa, 63108

Director20 October 1999Active
16 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director11 April 2005Active
5 Burley Grove, Bristol, BS16 5QB

Director-Active
Lloyds Bank Building, The Avenue The Cross, Worcester,

Director-Active
Crane Merchandisng Systems, Crane Way, Williston, United States,

Director11 February 2016Active
Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, SN14 6NQ

Director11 February 2016Active
14 Aldenholme, Weybridge, KT13 0JF

Director04 January 2002Active

People with Significant Control

Ca-Mc Acquisitions Uk Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Coin House, New Coin Street, Oldham, England, OL2 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crane Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crane House, Epsilon Terrace, Ipswich, United Kingdom, IP3 9QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.