About

Registered Number: 03125030
Date of Incorporation: 13/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Crane Centre Ltd, Station Road, Sandbach, Cheshire, CW11 3JG

 

Established in 1995, The Crane Centre Ltd has its registered office in Sandbach in Cheshire. We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Bettley, James Michael, Harding, Davy Ryan, Mchale, Matthew Vincent, Bettley, Janet, Bettley, Janet, Bettley, Stephen Edward, Tomkinson, Paul Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTLEY, James Michael 02 April 2019 - 1
HARDING, Davy Ryan 16 February 2015 - 1
MCHALE, Matthew Vincent 16 February 2015 - 1
BETTLEY, Janet 15 September 2014 02 April 2019 1
BETTLEY, Stephen Edward 13 November 1995 02 April 2019 1
TOMKINSON, Paul Francis 13 November 1995 19 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BETTLEY, Janet 01 August 1997 02 April 2019 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 22 August 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
AP01 - Appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
MR01 - N/A 20 February 2019
CS01 - N/A 19 November 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 23 November 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 December 2015
RESOLUTIONS - N/A 23 June 2015
SH08 - Notice of name or other designation of class of shares 29 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 08 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 December 1998
363s - Annual Return 11 January 1998
287 - Change in situation or address of Registered Office 11 December 1997
AA - Annual Accounts 15 September 1997
395 - Particulars of a mortgage or charge 28 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
363s - Annual Return 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Debenture 08 March 2004 Outstanding

N/A

Debenture 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.