Warning: file_put_contents(c/faedb4b7394d1e4df2dce78093f5deb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crane Vintage Limited, YO18 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRANE VINTAGE LIMITED

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

This company is commonly known as Crane Vintage Limited. The company was founded 10 years ago and was given the registration number 08610339. The firm's registered office is in PICKERING. You can find them at The Jones Partnership (north Yorkshire) Ltd 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire. This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:CRANE VINTAGE LIMITED
Company Number:08610339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:The Jones Partnership (north Yorkshire) Ltd 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire, YO18 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Jones Partnership (North Yorkshire) Ltd, 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, England, YO18 7NA

Secretary28 July 2015Active
Mulberry House, Rectory Lane, Nunnington, York, England, YO62 5UU

Director15 July 2013Active
Mulberry House, Rectory Lane, Nunnington, York, England, YO62 5UU

Director15 July 2013Active
Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Corporate Secretary15 July 2013Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director15 July 2013Active

People with Significant Control

Mr Robert Aiden James Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:The Jones Partnership (North Yorkshire) Ltd, 31b Enterprise Way, Pickering, YO18 7NA
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 (7 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Change account reference date company previous extended.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Resolution

Resolution.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Officers

Appoint person secretary company with name date.

Download
2015-07-28Address

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

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.