C & N CRANES & ELECTRICAL LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7DN

Company number 05078693
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address PPG ACCOUNTANTS LTD, FERNDALE HOUSE, 3 FIRS STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY2 7DN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of C & N CRANES & ELECTRICAL LIMITED are www.cncraneselectrical.co.uk, and www.c-n-cranes-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. C N Cranes Electrical Limited is a Private Limited Company. The company registration number is 05078693. C N Cranes Electrical Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of C N Cranes Electrical Limited is Ppg Accountants Ltd Ferndale House 3 Firs Street Dudley West Midlands England Dy2 7dn. . BALL, Christopher Albert is a Secretary of the company. BALL, Christopher Albert is a Director of the company. SHILVOCK, Neil Roger is a Director of the company. Secretary LSJ ASSOCIATES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BALL, Brenda Elizabeth has been resigned. Director SHILVOCK, Neil Roger has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
BALL, Christopher Albert
Appointed Date: 11 March 2005

Director
BALL, Christopher Albert
Appointed Date: 07 June 2005
75 years old

Director
SHILVOCK, Neil Roger
Appointed Date: 07 June 2005
71 years old

Resigned Directors

Secretary
LSJ ASSOCIATES LIMITED
Resigned: 11 March 2005
Appointed Date: 19 March 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
BALL, Brenda Elizabeth
Resigned: 07 June 2005
Appointed Date: 07 May 2004
72 years old

Director
SHILVOCK, Neil Roger
Resigned: 07 May 2004
Appointed Date: 19 March 2004
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Mr Christopher Albert Ball
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Roger Shilvock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & N CRANES & ELECTRICAL LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Registered office address changed from C/O Unit B5 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD to C/O Ppg Accountants Ltd Ferndale House 3 Firs Street Dudley West Midlands DY2 7DN on 25 April 2016
23 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
10 May 2004
New secretary appointed
10 May 2004
Registered office changed on 10/05/04 from: 229 nether street london N3 1NT
10 May 2004
Secretary resigned
10 May 2004
Director resigned
19 Mar 2004
Incorporation