CRANEGRADE LIMITED

Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England
StatusACTIVE
Company No.01848222
CategoryPrivate Limited Company
Incorporated14 Sep 1984
Age39 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

CRANEGRADE LIMITED is an active private limited company with number 01848222. It was incorporated 39 years, 9 months, 28 days ago, on 14 September 1984. The company address is Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Richie Donald Turner

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-29

Officer name: Jennifer Patricia Turner

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mrs Jennifer Patricia Turner

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Daniel Cameron Turner

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mr Daniel Cameron Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-02

Old address: First Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton WV1 4SA

New address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Patricia Turner

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr Daniel Cameron Turner

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Richie Donald Turner

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-10

Officer name: Jennifer Patricia Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richie Donald Turner

Appointment date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Daniel Cameron Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 24/06/99 from: 62A chapel ash wolverhampton west midlands WV3 0TT

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Resolution

Date: 15 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/08/94

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 16/09/94--------- £ si 450@1=450 £ ic 100/550

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1992

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/90; change of members

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ABATE (KENT) LIMITED

WENDYCOT CANTERBURY ROAD,BIRCHINGTON,CT7 0PG

Number:08219824
Status:ACTIVE
Category:Private Limited Company
Number:08968973
Status:ACTIVE
Category:Community Interest Company

D F SERVICES HOLDINGS LTD

FLAT 6 ESCAPE,POOLE,BH15 2JD

Number:11289375
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH HOTEL SUITE 106/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07936717
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HASLINGDEN BOWLING CLUB LIMITED

CLUB HOUSE,HASLINGDEN,BB4 4BG

Number:00172415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXFORD INTELLIGENCE LAB LLP

G/F FLAT,LONDON,SW7 2EA

Number:OC418411
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source