Company number 04425178
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address CHESIL QUEENS PARK ROAD, QUEENS PARK, CHESTER, UNITED KINGDOM, CH4 7AD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 1,100
. The most likely internet sites of CRANE BANK GARAGES LIMITED are www.cranebankgarages.co.uk, and www.crane-bank-garages.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Crane Bank Garages Limited is a Private Limited Company.
The company registration number is 04425178. Crane Bank Garages Limited has been working since 25 April 2002.
The present status of the company is Active. The registered address of Crane Bank Garages Limited is Chesil Queens Park Road Queens Park Chester United Kingdom Ch4 7ad. The company`s financial liabilities are £240.74k. It is £-73.66k against last year. The cash in hand is £492.19k. It is £-67.92k against last year. And the total assets are £559.72k, which is £-78.15k against last year. BROOKES, John is a Secretary of the company. BROOKES, John is a Director of the company. BROOKES, Wendy Gail is a Director of the company. CALVERT, Michelle is a Director of the company. CALVERT, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKES, Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".
crane bank garages Key Finiance
LIABILITIES
£240.74k
-24%
CASH
£492.19k
-13%
TOTAL ASSETS
£559.72k
-13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002
Director
BROOKES, Anthony
Resigned: 31 January 2008
Appointed Date: 01 September 2005
45 years old
Persons With Significant Control
Mr John Brookes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Calvert
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRANE BANK GARAGES LIMITED Events
19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
05 Mar 2017
Total exemption small company accounts made up to 31 August 2016
06 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
05 Mar 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2015
Registered office address changed from Grosvenor House Cavendish Road Chester Cheshire CH4 8JN to Chesil Queens Park Road Queens Park Chester CH4 7AD on 11 May 2015
...
... and 36 more events
16 Sep 2003
Accounting reference date extended from 30/04/03 to 31/08/03
01 Jun 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
28 May 2003
Return made up to 25/04/03; full list of members
26 Apr 2002
Secretary resigned
25 Apr 2002
Incorporation