CRANSWICK & WILKIN LTD
NORWICH

Hellopages » Norfolk » Norwich » NR3 2BZ

Company number 04673195
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address CRANSWICK&WILKIN LTD, 4 NAYLOR ROAD, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR3 2BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of CRANSWICK & WILKIN LTD are www.cranswickwilkin.co.uk, and www.cranswick-wilkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cranswick Wilkin Ltd is a Private Limited Company. The company registration number is 04673195. Cranswick Wilkin Ltd has been working since 20 February 2003. The present status of the company is Active. The registered address of Cranswick Wilkin Ltd is Cranswick Wilkin Ltd 4 Naylor Road Sweet Briar Road Industrial Estate Norwich Norfolk Nr3 2bz. . WILKIN, Paul Andrew is a Secretary of the company. CRANSWICK, Jonathan Richard is a Director of the company. WILKIN, Paul Andrew is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILKIN, Paul Andrew
Appointed Date: 24 February 2003

Director
CRANSWICK, Jonathan Richard
Appointed Date: 24 February 2003
59 years old

Director
WILKIN, Paul Andrew
Appointed Date: 01 May 2003
61 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 February 2003
Appointed Date: 20 February 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 24 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Jonathan Richard Cranswick
Notified on: 16 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Wilkin
Notified on: 16 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANSWICK & WILKIN LTD Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
19 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 33 more events
02 Mar 2003
New secretary appointed
02 Mar 2003
Registered office changed on 02/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
02 Mar 2003
Director resigned
02 Mar 2003
Secretary resigned
20 Feb 2003
Incorporation

CRANSWICK & WILKIN LTD Charges

28 July 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 naylor road norwich by way of fixed charge, the benefit…