UKBizDB.co.uk

STREET CRANE COMPANY LIMITED

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

This company is commonly known as Street Crane Company Limited. The company was founded 66 years ago and was given the registration number 00603923. The firm's registered office is in DERBYSHIRE. You can find them at Town End Works, Chapel En Le Frith, Derbyshire, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:STREET CRANE COMPANY LIMITED
Company Number:00603923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH

Secretary14 November 2018Active
53, Beresford Avenue, Chapel-En-Le-Frith, High Peak, England, SK23 0PZ

Director01 January 2019Active
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH

Director01 April 2024Active
Bagshaw Hall Farm, Chapel En Le Frith, SK12 6QU

Director-Active
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH

Director06 October 2022Active
3, Kinnaird Gardens, Buxton, England, SK17 9BF

Director01 September 2014Active
Bagshaw Hall Farm, Chapel En Le Frith, SK12 6QU

Secretary01 July 1998Active
15 Knab Rise, Sheffield, S7 2ES

Secretary-Active
30 Newfield Crescent, Sheffield, S17 3DE

Director-Active
1, Sheffield Road, Chapel-En-Le-Frith, High Peak, England, SK23 0PH

Director25 October 2013Active
19, Cavendish Avenue, Buxton, England, SK17 9AE

Director27 November 2014Active
Broomfield View 76 High Street, Stonebroom, Alfreton, DE55 6JY

Director08 May 2003Active
12, Sharron Drive, Leek, England, ST13 5BT

Director27 February 2013Active
136 Hillside Road, Beeston, Nottingham, NG9 3BD

Director15 May 2000Active
2 Valerian Close, Buxton, SK17 6PJ

Director05 December 1997Active
Ridge Hall, Sutton, Macclesfield, SK11 0LX

Director-Active
58 Mostyn Road, Hazel Grove, Stockport, SK7 5HT

Director05 December 1997Active
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH

Director02 August 2010Active
Vicarage Cottage, Butts View, Bake Well, DE45 1FE

Director-Active
5, Isherwood Drive, Marple, Stockport, England, SK6 6JD

Director27 February 2013Active
105 Manchester Road, Chapel En Le Frith, High Peak, SK23 9TN

Director05 December 1997Active
47 Premier Avenue, Ashbourne, DE6 1LH

Director27 April 2007Active

People with Significant Control

Mr Martin Street
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Town End Works, Derbyshire, SK23 0PH
Nature of control:
  • 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
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.