About

Registered Number: 02962144
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Ingleside, Heath Close, Hindhead, GU26 6RX,

 

Established in 1994, Cranleigh Aerials Ltd are based in Hindhead, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. There are 2 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCIUK, Peter 08 December 2015 - 1
LUCAS, Ian Michael 01 June 2011 08 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 December 2018
PSC08 - N/A 12 March 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 21 December 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 November 2012
SH03 - Return of purchase of own shares 26 June 2012
SH03 - Return of purchase of own shares 11 May 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 22 December 2011
MEM/ARTS - N/A 23 August 2011
AP01 - Appointment of director 26 July 2011
CERTNM - Change of name certificate 29 June 2011
CONNOT - N/A 29 June 2011
AP01 - Appointment of director 07 June 2011
AD01 - Change of registered office address 04 June 2011
TM01 - Termination of appointment of director 04 June 2011
TM02 - Termination of appointment of secretary 04 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 14 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 11 April 2003
CERTNM - Change of name certificate 18 September 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 22 April 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 17 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1995
288 - N/A 10 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.