About

Registered Number: 04397532
Date of Incorporation: 18/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 22 Regent Street, Nottingham, NG1 5BQ,

 

Raymond Crane Hire Ltd was founded on 18 March 2002 and are based in Nottingham, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Raymond, Cavan, Raymond, John Philip, Raymond, Philip Peter, Morton, Rosslyn Margaret, Wallis, Gary Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMOND, Cavan 21 October 2014 - 1
RAYMOND, John Philip 15 October 2010 - 1
MORTON, Rosslyn Margaret 18 March 2002 15 October 2010 1
WALLIS, Gary Paul 18 March 2002 21 April 2004 1
Secretary Name Appointed Resigned Total Appointments
RAYMOND, Philip Peter 21 April 2004 26 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 15 April 2016
AAMD - Amended Accounts 01 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP01 - Appointment of director 21 October 2014
AA01 - Change of accounting reference date 21 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 16 November 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 06 July 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 April 2009
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 29 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 25 September 2002
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.