Calver
Hope Valley
Derbyshire
S32 3YS
Secretary Name | Kathryn Elizabeth Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Froggatt Cottage Riddings Lane, Curbar Calver Hope Valley Derbyshire S32 3YS |
Director Name | Mr Dominic Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Crane Repairs |
Country of Residence | United Kingdom |
Correspondence Address | A & B Crane & Electrical Services Ltd Meadowbank I Harrison Street Rotherham South Yorkshire S61 1EE |
Director Name | Mr Jordan Derrick Simpson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A & B Crane & Electrical Services Ltd Meadowbank I Harrison Street Rotherham South Yorkshire S61 1EE |
Secretary Name | James Robert Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 27 Leadmill Court 2 Leadmill Street Sheffield South Yorkshire S1 4SA |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | www.abcranes.co.uk |
---|---|
Telephone | 0114 2439612 |
Telephone region | Sheffield |
Registered Address | A & B Crane & Electrical Services Ltd Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
80 at £1 | Technical Cranes LTD 80.00% Ordinary |
---|---|
20 at £1 | Dominic Murphy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,694 |
Cash | £113,561 |
Current Liabilities | £322,507 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
16 June 2017 | Delivered on: 19 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the north side of carlisle street east, sheffield and registered at the land registry with title number SYK110455. Outstanding |
---|---|
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tinsley park close sheffield t/no SYK209093 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2010 | Delivered on: 23 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 August 2011 | Delivered on: 18 August 2011 Satisfied on: 5 December 2013 Persons entitled: Michael Frank Ellis Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £5,000 and interest see image for full details. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Audited abridged accounts made up to 31 March 2023 (11 pages) |
4 December 2023 | Appointment of Mr Jordan Derrick Simpson as a director on 23 November 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 November 2022 | Audited abridged accounts made up to 31 March 2022 (12 pages) |
1 February 2022 | Audited abridged accounts made up to 31 March 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 December 2020 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
16 December 2020 | Change of details for Technical Cranes Ltd as a person with significant control on 16 April 2019 (2 pages) |
30 December 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
14 November 2019 | Registered office address changed from A & B Crane & Electrical Services Ltd Harrison Street Rotherham S61 1EE England to A & B Crane & Electrical Services Ltd Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 14 November 2019 (1 page) |
14 May 2019 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF to A & B Crane & Electrical Services Ltd Harrison Street Rotherham S61 1EE on 14 May 2019 (1 page) |
22 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Registration of charge 056513770004, created on 16 June 2017 (7 pages) |
19 June 2017 | Registration of charge 056513770004, created on 16 June 2017 (7 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page) |
6 January 2014 | Director's details changed for Derrick Simpson on 19 April 2013 (2 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Derrick Simpson on 19 April 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 October 2009 | Appointment of Mr Dominic Murphy as a director (2 pages) |
28 October 2009 | Appointment of Mr Dominic Murphy as a director (2 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 12/12/07; no change of members (6 pages) |
23 May 2008 | Return made up to 12/12/07; no change of members (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
19 January 2006 | Company name changed hlw 278 LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed hlw 278 LIMITED\certificate issued on 19/01/06 (2 pages) |
12 December 2005 | Incorporation (15 pages) |
12 December 2005 | Incorporation (15 pages) |