UKBizDB.co.uk

CRANEFARM LIMITED

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

This company is commonly known as Cranefarm Limited. The company was founded 22 years ago and was given the registration number 04461632. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at The Mill, One, High Street, Henley-in-arden, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRANEFARM LIMITED
Company Number:04461632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mill, One, High Street, Henley-in-arden, Warwickshire, England, B95 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Director01 August 2006Active
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Director03 February 2006Active
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Director18 July 2008Active
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Secretary01 August 2006Active
Hob Hill Farm, Seafield Lane Alvechurch, Birmingham, B48 7HL

Secretary03 February 2006Active
Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, B94 5NJ

Secretary18 September 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 June 2002Active
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Director26 April 2012Active
The Mill, One, High Street, Henley-In-Arden, England, B95 5AA

Director18 July 2008Active
Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, B94 5NJ

Director18 September 2002Active
18 Pine Grove, Rednal, Birmingham, B45 8HE

Director18 September 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 June 2002Active

People with Significant Control

Mr John Thomas Kelly
Notified on:04 November 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:The Mill, One, High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Noel Kelly
Notified on:04 November 2016
Status:Active
Date of birth:December 1968
Nationality:Irish
Country of residence:England
Address:The Mill, One, High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick James Kelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Mill, One, High Street, Henley-In-Arden, England, B95 5AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination secretary company with name termination date.

Download
2016-11-25Capital

Capital allotment shares.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.