CRAWLER CRANES LIMITED
SOUTH YORKSHIRE AVINIR LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8HW

Company number 04747136
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address WARDS COURT, 203 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8HW
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 . The most likely internet sites of CRAWLER CRANES LIMITED are www.crawlercranes.co.uk, and www.crawler-cranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Crawler Cranes Limited is a Private Limited Company. The company registration number is 04747136. Crawler Cranes Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Crawler Cranes Limited is Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8hw. . FOX, Timothy is a Director of the company. PRINTIE, Clare is a Director of the company. Secretary FRANCIS, Gillian Margaret has been resigned. Secretary PRINTIE, Christopher John has been resigned. Secretary PRINTIE, Claire Anne has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director MCVEY, Brian Anthony has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
FOX, Timothy
Appointed Date: 10 January 2005
66 years old

Director
PRINTIE, Clare
Appointed Date: 23 May 2013
64 years old

Resigned Directors

Secretary
FRANCIS, Gillian Margaret
Resigned: 10 January 2005
Appointed Date: 29 April 2003

Secretary
PRINTIE, Christopher John
Resigned: 23 May 2013
Appointed Date: 19 December 2005

Secretary
PRINTIE, Claire Anne
Resigned: 12 December 2005
Appointed Date: 10 January 2005

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 29 April 2003
Appointed Date: 28 April 2003

Director
MCVEY, Brian Anthony
Resigned: 10 January 2005
Appointed Date: 29 April 2003
72 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 29 April 2003
Appointed Date: 28 April 2003

Persons With Significant Control

Mr Timothy Fox
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CRAWLER CRANES LIMITED Events

17 May 2017
Confirmation statement made on 28 April 2017 with updates
08 Jul 2016
Micro company accounts made up to 31 January 2016
02 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

28 Jul 2015
Micro company accounts made up to 31 January 2015
29 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 39 more events
29 Jul 2003
New director appointed
25 Jun 2003
Secretary resigned
06 May 2003
Secretary resigned
06 May 2003
Director resigned
28 Apr 2003
Incorporation