Calver
Hope Valley
Derbyshire
S32 3YS
Secretary Name | Kathryn Elizabeth Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Froggatt Cottage Riddings Lane, Curbar Calver Hope Valley Derbyshire S32 3YS |
Director Name | Mr Christopher Charles Goddard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Redmede 3 Long Line Dore Sheffield Yorkshire S11 7TX |
Secretary Name | Derrick Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norton Green Close Sheffield South Yorkshire S8 8BP |
Website | technicalcranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 561861 |
Telephone region | Rotherham |
Registered Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Technical Cranes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 1991 | Delivered on: 13 September 1991 Satisfied on: 3 March 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holmes lockworks, holmes lock, steel street, rotherham & fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 June 1989 | Delivered on: 20 June 1989 Satisfied on: 13 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
---|---|
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Director's details changed for Derrick Simpson on 4 June 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Kathryn Elizabeth Simpson on 4 June 2013 (2 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Secretary's details changed for Kathryn Elizabeth Simpson on 4 June 2013 (2 pages) |
15 November 2013 | Director's details changed for Derrick Simpson on 4 June 2013 (2 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Derrick Simpson on 30 October 2009 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
21 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: holmes lock works steel street holmes rotherham S61 1DF (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
17 November 1995 | Return made up to 30/10/95; no change of members
|
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |