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.
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 | : |
|
Registered Address | : | Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH | Secretary | 14 November 2018 | Active |
53, Beresford Avenue, Chapel-En-Le-Frith, High Peak, England, SK23 0PZ | Director | 01 January 2019 | Active |
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH | Director | 01 April 2024 | Active |
Bagshaw Hall Farm, Chapel En Le Frith, SK12 6QU | Director | - | Active |
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH | Director | 06 October 2022 | Active |
3, Kinnaird Gardens, Buxton, England, SK17 9BF | Director | 01 September 2014 | Active |
Bagshaw Hall Farm, Chapel En Le Frith, SK12 6QU | Secretary | 01 July 1998 | Active |
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 | Director | 25 October 2013 | Active |
19, Cavendish Avenue, Buxton, England, SK17 9AE | Director | 27 November 2014 | Active |
Broomfield View 76 High Street, Stonebroom, Alfreton, DE55 6JY | Director | 08 May 2003 | Active |
12, Sharron Drive, Leek, England, ST13 5BT | Director | 27 February 2013 | Active |
136 Hillside Road, Beeston, Nottingham, NG9 3BD | Director | 15 May 2000 | Active |
2 Valerian Close, Buxton, SK17 6PJ | Director | 05 December 1997 | Active |
Ridge Hall, Sutton, Macclesfield, SK11 0LX | Director | - | Active |
58 Mostyn Road, Hazel Grove, Stockport, SK7 5HT | Director | 05 December 1997 | Active |
Town End Works, Chapel En Le Frith, Derbyshire, SK23 0PH | Director | 02 August 2010 | Active |
Vicarage Cottage, Butts View, Bake Well, DE45 1FE | Director | - | Active |
5, Isherwood Drive, Marple, Stockport, England, SK6 6JD | Director | 27 February 2013 | Active |
105 Manchester Road, Chapel En Le Frith, High Peak, SK23 9TN | Director | 05 December 1997 | Active |
47 Premier Avenue, Ashbourne, DE6 1LH | Director | 27 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.