About

Registered Number: 00447239
Date of Incorporation: 30/12/1947 (77 years and 3 months ago)
Company Status: Active
Registered Address: Grange Road, Cwmbran, Gwent, NP44 3XX

 

Crane Process Flow Technologies Ltd was setup in 1947, it's status is listed as "Active". We don't know the number of employees at this business. There are 15 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Kevin 19 May 2010 16 October 2014 1
GOGGIN, Brian Anthony N/A 04 November 1999 1
HEIMAN, Mats Gunnar N/A 19 May 1993 1
HEWKO, Dennis 04 February 2002 08 November 2006 1
SEDDON, Paul Hodkinson 03 April 2001 13 January 2008 1
STAITE, Roger Julian N/A 31 July 1998 1
THIRY, Steven Antone 03 April 2001 04 February 2002 1
WELLS, Martin Blackmore N/A 08 October 1992 1
WILLIAMS, Alan Keith 04 February 2002 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Richard Malcolm Anthony 30 July 2019 - 1
DE GELAS, Karl Raymond Clement 17 February 2017 30 July 2019 1
HASTIE, David Gilbert 08 October 1992 31 October 1996 1
MAILE, David 29 February 2008 08 December 2015 1
NICHOLAS, Peter Kenneth, Dr 08 December 2015 17 February 2017 1
SIMMONS, Hillier 14 April 1997 29 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 07 June 2020
TM01 - Termination of appointment of director 07 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 09 October 2019
AP03 - Appointment of secretary 30 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 March 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 April 2015
SH01 - Return of Allotment of shares 23 December 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AUD - Auditor's letter of resignation 20 November 2001
AA - Annual Accounts 03 November 2001
AUD - Auditor's letter of resignation 25 October 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
CERTNM - Change of name certificate 03 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 22 September 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 17 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363b - Annual Return 04 April 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 02 April 1996
288 - N/A 23 February 1996
CERTNM - Change of name certificate 13 February 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 13 March 1995
288 - N/A 09 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 25 March 1994
288 - N/A 22 November 1993
AA - Annual Accounts 11 October 1993
288 - N/A 15 June 1993
363s - Annual Return 05 April 1993
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 17 March 1992
288 - N/A 05 March 1992
288 - N/A 05 January 1992
288 - N/A 05 December 1991
288 - N/A 28 November 1991
AA - Annual Accounts 09 October 1991
363a - Annual Return 30 April 1991
288 - N/A 16 October 1990
288 - N/A 24 September 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
288 - N/A 14 August 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 20 February 1989
288 - N/A 07 February 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 04 October 1988
AUD - Auditor's letter of resignation 17 August 1988
288 - N/A 07 March 1988
288 - N/A 07 March 1988
288 - N/A 09 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
288 - N/A 03 September 1986
AA - Annual Accounts 29 September 1983
CERTNM - Change of name certificate 18 June 1948
MISC - Miscellaneous document 12 January 1948
MISC - Miscellaneous document 30 December 1947
NEWINC - New incorporation documents 30 December 1947

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.