About

Registered Number: 08610339
Date of Incorporation: 15/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: The Jones Partnership (North Yorkshire) Ltd 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire, YO18 7NA

 

Founded in 2013, Crane Vintage Ltd have registered office in Pickering, it has a status of "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Carole Stephanie 15 July 2013 - 1
FULLER, Robert Aiden James 15 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Robert Aiden James 28 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 14 July 2020
PSC04 - N/A 14 July 2020
AA01 - Change of accounting reference date 18 February 2020
PSC04 - N/A 09 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 11 September 2017
RESOLUTIONS - N/A 05 April 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 September 2015
AP03 - Appointment of secretary 12 August 2015
AD01 - Change of registered office address 28 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 16 January 2014
CH04 - Change of particulars for corporate secretary 16 January 2014
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AP04 - Appointment of corporate secretary 21 August 2013
AP01 - Appointment of director 21 August 2013
AD01 - Change of registered office address 21 August 2013
SH01 - Return of Allotment of shares 21 August 2013
AA01 - Change of accounting reference date 20 August 2013
NEWINC - New incorporation documents 15 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.