Company number 02056025
Status Active
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address NIAGARA FORGE, CLAYWHEELS LANE, SHEFFIELD, S6 1LZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UNITED CRANE SERVICES LIMITED are www.unitedcraneservices.co.uk, and www.united-crane-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 6.4 miles; to Silkstone Common Rail Station is 8.4 miles; to Barnsley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Crane Services Limited is a Private Limited Company.
The company registration number is 02056025. United Crane Services Limited has been working since 18 September 1986.
The present status of the company is Active. The registered address of United Crane Services Limited is Niagara Forge Claywheels Lane Sheffield S6 1lz. . LISTER, Sally Ann is a Secretary of the company. WHITE, Stephen Richard is a Director of the company. Secretary HANCOCK, Stephen Paul has been resigned. Director HANCOCK, Stephen Paul has been resigned. Director SHELDON, Anthony has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Resigned Directors
Director
SHELDON, Anthony
Resigned: 29 August 2002
Appointed Date: 03 June 1996
69 years old
Persons With Significant Control
Mr Stephen Richard White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Sally Lister
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UNITED CRANE SERVICES LIMITED Events
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
29 Jul 2015
Previous accounting period extended from 30 April 2015 to 30 June 2015
...
... and 85 more events
01 Dec 1986
Director resigned;new director appointed
01 Dec 1986
Registered office changed on 01/12/86 from: 47 brunswick place london N1 6EE
25 Nov 1986
Accounting reference date notified as 31/05
17 Nov 1986
Company name changed cleangilt LIMITED\certificate issued on 17/11/86
18 Sep 1986
Certificate of Incorporation
30 April 2009
Debenture
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 1996
Legal mortgage
Delivered: 26 June 1996
Status: Satisfied
on 17 March 2009
Persons entitled: Midland Bank PLC
Description: Land on the west side of claywheels lane sheffield south…
10 May 1996
Fixed and floating charge
Delivered: 14 May 1996
Status: Satisfied
on 17 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Floating charge
Delivered: 17 July 1995
Status: Satisfied
on 17 March 2009
Persons entitled: West Bromwich Building Society
Description: The undertaking property & assets.
29 June 1995
Commercial mortgage deed
Delivered: 17 July 1995
Status: Satisfied
on 17 March 2009
Persons entitled: West Bromwich Building Society
Description: L/H property k/a niagara forge claywheels lane sheffield…
15 September 1989
Legal charge
Delivered: 28 September 1989
Status: Satisfied
on 7 November 1995
Persons entitled: Yorkshire Bank PLC.
Description: Niagra works beeley wood rd,sheffield south yorkshire…
25 August 1989
Legal charge
Delivered: 26 August 1989
Status: Satisfied
on 17 March 2009
Persons entitled: Yorkshire Bank PLC
Description: L/H-unit 29A nutwood trading estate wadsley bridge…
26 May 1989
Debenture
Delivered: 1 June 1989
Status: Satisfied
on 31 January 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1988
Debenture
Delivered: 9 September 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1988
Mortgage
Delivered: 17 May 1988
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited
Description: F/H land and buildings lying to the south west of beeley…