About

Registered Number: 02966683
Date of Incorporation: 09/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 32 Seymour Road, East Molesey, Surrey, KT8 0PB

 

Krane Ltd was established in 1994, it's status is listed as "Active". The business is VAT Registered in the UK. 1-10 people are employed by this organisation. Gardner, Raymond, Gardner, Alison, Stoutt, Terence Roy Fredrick, Toomey, Denis James are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Raymond 12 September 1994 - 1
STOUTT, Terence Roy Fredrick 30 November 1994 11 January 1999 1
TOOMEY, Denis James 12 September 1994 20 July 1996 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Alison 12 September 1994 20 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 July 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 19 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 19 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 06 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363s - Annual Return 23 October 1997
287 - Change in situation or address of Registered Office 27 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 16 October 1996
288 - N/A 20 August 1996
395 - Particulars of a mortgage or charge 20 December 1995
363s - Annual Return 10 October 1995
395 - Particulars of a mortgage or charge 24 August 1995
288 - N/A 20 December 1994
CERTNM - Change of name certificate 13 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1994
287 - Change in situation or address of Registered Office 11 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
287 - Change in situation or address of Registered Office 15 September 1994
NEWINC - New incorporation documents 09 September 1994

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 17 February 1997 Outstanding

N/A

Charge over credit balances 06 December 1995 Outstanding

N/A

Mortgage debenture 16 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.