About

Registered Number: 01029811
Date of Incorporation: 04/11/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: 3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, LE10 3EY

 

Based in Hinckley, Crane Electronics Ltd was founded on 04 November 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Mourant, Michael Rupert John, Mcdonald, Neil Andrew, Mourant, Michael Rupert John, Walker, Christopher Mark, Nichols, Susan Ann, Trye, John Michael Norwood, Golding, Ian Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Neil Andrew 01 December 2011 - 1
MOURANT, Michael Rupert John 16 May 2018 - 1
WALKER, Christopher Mark 01 December 2011 - 1
GOLDING, Ian Barry N/A 25 November 1994 1
Secretary Name Appointed Resigned Total Appointments
MOURANT, Michael Rupert John 16 May 2018 - 1
NICHOLS, Susan Ann 20 January 1993 22 September 1993 1
TRYE, John Michael Norwood N/A 19 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 15 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 01 August 2017
PSC05 - N/A 27 July 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 30 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 16 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 23 September 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 06 September 2003
287 - Change in situation or address of Registered Office 31 May 2003
395 - Particulars of a mortgage or charge 05 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 27 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
363s - Annual Return 24 September 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 01 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 September 1999
AUD - Auditor's letter of resignation 14 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 12 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
363s - Annual Return 19 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 1997
395 - Particulars of a mortgage or charge 27 February 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 02 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1995
288 - N/A 19 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 06 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 1994
288 - N/A 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 06 October 1993
288 - N/A 24 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 14 September 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
RESOLUTIONS - N/A 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1992
353 - Register of members 25 September 1991
288 - N/A 25 September 1991
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 September 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 08 October 1990
288 - N/A 11 September 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 02 January 1990
288 - N/A 07 July 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
287 - Change in situation or address of Registered Office 07 July 1988
288 - N/A 08 February 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
RESOLUTIONS - N/A 11 March 1987
288 - N/A 11 March 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
288 - N/A 30 October 1986
288 - N/A 03 May 1986
MISC - Miscellaneous document 04 November 1971
NEWINC - New incorporation documents 04 November 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Fully Satisfied

N/A

Legal mortgage 24 March 2003 Outstanding

N/A

Debenture 18 December 2000 Outstanding

N/A

Fixed and floating charge 26 February 1997 Outstanding

N/A

Charge 24 May 1984 Outstanding

N/A

Charge 21 October 1982 Outstanding

N/A

Debenture 04 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.