Warning: file_put_contents(c/ee13482f7890e749b4909cd625dd2e96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tower Crane Asset Management Holdings Limited, IP25 7SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOWER CRANE ASSET MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Tower Crane Asset Management Holdings Limited. The company was founded 18 years ago and was given the registration number 05732617. The firm's registered office is in THETFORD. You can find them at Shipdham Airfield Industrial, Estate Shipdham, Thetford, Norfolk. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:TOWER CRANE ASSET MANAGEMENT HOLDINGS LIMITED
Company Number:05732617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Shipdham Airfield Industrial, Estate Shipdham, Thetford, Norfolk, IP25 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director06 May 2016Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director07 March 2006Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director01 October 2020Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director07 March 2006Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Secretary20 March 2006Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary07 March 2006Active
143b, Brockley Rise Forrest Hill, London, Uk, SE23 1NL

Director20 April 2006Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director20 April 2006Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director01 April 2006Active
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD

Director20 March 2006Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director07 March 2006Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director07 March 2006Active

People with Significant Control

Falcon Group Services Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Shipdham Airfield Industrial Estate, Shipdham, Thetford, England, IP25 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Doug Charles Genge
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Shipdham Airfield Industrial, Thetford, IP25 7SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.