BRAY CRANES LIMITED

Unit A Penshaw Way Unit A Penshaw Way, Birtley, DH3 2SA, Durham, England
StatusACTIVE
Company No.05052134
CategoryPrivate Limited Company
Incorporated23 Feb 2004
Age20 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRAY CRANES LIMITED is an active private limited company with number 05052134. It was incorporated 20 years, 4 months, 3 days ago, on 23 February 2004. The company address is Unit A Penshaw Way Unit A Penshaw Way, Birtley, DH3 2SA, Durham, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 27 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-27

Psc name: Mr Peter Bray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

Old address: Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA

New address: Unit a Penshaw Way Portobello Industrial Estate Birtley Durham DH3 2SA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Bray

Termination date: 2023-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 27 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Bray

Cessation date: 2023-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

Old address: Unit a Penshaw Way Birtley Chester Le Street DH3 2SA England

New address: Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

Old address: Unit 13 Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF

New address: Unit a Penshaw Way Birtley Chester Le Street DH3 2SA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Unit a Blenheim Place Halifax Road Gateshead Tyne & Wear NE11 9HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Karen Bray

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Peter Bray

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: ubu site derwenthaugh road swalwell gateshead NE16 3BJ

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/05/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/05/04

Documents

View document PDF

Resolution

Date: 20 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gw 206 LIMITED\certificate issued on 18/03/04

Documents

View document PDF

Incorporation company

Date: 23 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY WELLBEING LIMITED

COBWEBS WEST HILL,GODALMING,GU8 6DQ

Number:10497343
Status:ACTIVE
Category:Private Limited Company

EVERGLOW COSMETICS LTD

FLAT 710, FALCON WHARF, 34 LOMBARD ROAD,LONDON,SW11 3RF

Number:11531876
Status:ACTIVE
Category:Private Limited Company

FRESH MANAGEMENT LIMITED

231 COAL CLOUGH LANE (UPPER FLOOR),BURNLEY,BB11 4DH

Number:08839032
Status:ACTIVE
Category:Private Limited Company

GRANGE MARSH PROPERTIES LIMITED

BRIDGE MILL HOUSE,BROOK STREET,CO1 2UZ

Number:01123897
Status:ACTIVE
Category:Private Limited Company

MILO GROUP LIMITED

801 801 FLAT 1,LONDON,HA0 2LP

Number:10324700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHDJ LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:11554529
Status:ACTIVE
Category:Private Limited Company

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