UKBizDB.co.uk

CRAVEN AND NICHOLAS (ENGINEERING) LIMITED

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

This company is commonly known as Craven And Nicholas (engineering) Limited. The company was founded 76 years ago and was given the registration number 00452940. The firm's registered office is in LINCOLNSHIRE. You can find them at St.john's Road, Boston, Lincolnshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CRAVEN AND NICHOLAS (ENGINEERING) LIMITED
Company Number:00452940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1948
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25610 - Treatment and coating of metals
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:St.john's Road, Boston, Lincolnshire, PE21 6BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Director06 April 2008Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director05 February 2003Active
Cherry Lodge Low Road, Wyberton, Boston, PE21 7AS

Secretary-Active
Eastwood Lodge 180 Eastwood Road, Boston, PE21 0PW

Secretary22 November 1996Active
St.John's Road, Boston, Lincolnshire, PE21 6BG

Secretary30 March 2008Active
St.John's Road, Boston, Lincolnshire, PE21 6BG

Director05 April 2017Active
Cherry Lodge Low Road, Wyberton, Boston, PE21 7AS

Director-Active
Eastwood Lodge 180 Eastwood Road, Boston, PE21 0PW

Director18 January 1995Active
St.John's Road, Boston, Lincolnshire, PE21 6BG

Director18 January 1995Active
Tranquility, 14a Witham Bank West, Boston, PE21 8PU

Director-Active
2 Hospital Lane, Boston, PE21 9BY

Director18 January 1995Active
St.John's Road, Boston, Lincolnshire, PE21 6BG

Director02 December 2005Active
13 Winston Avenue, Boston,

Director-Active

People with Significant Control

Lynsey Smith
Notified on:26 September 2022
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:., St. John's Road, Boston, England, PE21 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Adriana Catherine Budge
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:., St. Johns Road, Boston, England, PE21 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-20Address

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

Download
2023-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Resolution

Resolution.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Address

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

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Accounts

Change account reference date company previous extended.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.