CRANGY CONSTRUCTION SERVICES LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2DN

Company number 06014239
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address 1 QUEENS PARADE, BROWNLOW ROAD, LONDON, N11 2DN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CRANGY CONSTRUCTION SERVICES LIMITED are www.crangyconstructionservices.co.uk, and www.crangy-construction-services.co.uk. The predicted number of employees is 70 to 80. The company’s age is eighteen years and ten months. Crangy Construction Services Limited is a Private Limited Company. The company registration number is 06014239. Crangy Construction Services Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Crangy Construction Services Limited is 1 Queens Parade Brownlow Road London N11 2dn. The company`s financial liabilities are £1902.05k. It is £363.38k against last year. The cash in hand is £176.16k. It is £-123.86k against last year. And the total assets are £2372.69k, which is £361.97k against last year. KAVANAGH, Donna is a Secretary of the company. KAVANAGH, Hugh is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other construction installation".


crangy construction services Key Finiance

LIABILITIES £1902.05k
+23%
CASH £176.16k
-42%
TOTAL ASSETS £2372.69k
+18%
All Financial Figures

Current Directors

Secretary
KAVANAGH, Donna
Appointed Date: 30 November 2006

Director
KAVANAGH, Hugh
Appointed Date: 30 November 2006
53 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 November 2006
Appointed Date: 30 November 2006
63 years old

Persons With Significant Control

Mr Hugh Kavanagh
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CRANGY CONSTRUCTION SERVICES LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 20 more events
21 Dec 2006
Secretary resigned
21 Dec 2006
New director appointed
21 Dec 2006
New secretary appointed
21 Dec 2006
Registered office changed on 21/12/06 from: 41 chalton street london NW1 1JD
30 Nov 2006
Incorporation