About

Registered Number: 02599467
Date of Incorporation: 08/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 4385, 02599467: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Founded in 1991, Cranegates Ltd have registered office in Cardiff, it's status is listed as "Active". There are 2 directors listed as Hacimevlut, Mevlut, Allen, Graham Stephen for Cranegates Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACIMEVLUT, Mevlut 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Graham Stephen 01 April 2013 01 September 2013 1

Filing History

Document Type Date
RP05 - N/A 18 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
AA - Annual Accounts 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
MR01 - N/A 11 September 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 19 February 2014
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 20 September 2013
AA01 - Change of accounting reference date 10 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR01 - N/A 27 August 2013
AP01 - Appointment of director 07 August 2013
AP03 - Appointment of secretary 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 02 May 2012
MISC - Miscellaneous document 12 March 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 06 October 2009
AAMD - Amended Accounts 01 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 26 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 23 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 20 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 16 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 08 October 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 22 April 1996
AUD - Auditor's letter of resignation 08 February 1996
AA - Annual Accounts 26 January 1996
395 - Particulars of a mortgage or charge 20 November 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 24 June 1994
288 - N/A 10 June 1994
AA - Annual Accounts 14 December 1993
287 - Change in situation or address of Registered Office 30 November 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 05 October 1992
288 - N/A 29 June 1992
363s - Annual Return 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1991
RESOLUTIONS - N/A 01 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 21 August 2013 Outstanding

N/A

Charge of deposit 20 July 2004 Fully Satisfied

N/A

Mortgage debenture 23 May 1997 Fully Satisfied

N/A

Legal mortgage 30 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.