CRANE SC HOLDINGS LIMITED

Crane House Epsilon Terrace Crane House Epsilon Terrace, Ipswich, IP3 9FJ, England
StatusACTIVE
Company No.07424085
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

CRANE SC HOLDINGS LIMITED is an active private limited company with number 07424085. It was incorporated 13 years, 7 months, 12 days ago, on 29 October 2010. The company address is Crane House Epsilon Terrace Crane House Epsilon Terrace, Ipswich, IP3 9FJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-03

Psc name: Crane Holdings, Co.

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crane Company

Notification date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sina Passarelli

Appointment date: 2023-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-03

Officer name: Jason Locke

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ann Barrie

Termination date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: Coin House New Coin Street Royton Oldham Lancashire OL2 6JZ

New address: Crane House Epsilon Terrace 11 West Road, Ransomes Industrial Estate Ipswich IP3 9FJ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Stephen Switter

Termination date: 2023-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-17

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 17 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/22

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crane Holdings, Co.

Notification date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crane International Capital Sarl

Cessation date: 2022-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-23

Officer name: Ms Patricia Ann Barrie

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Wilkinson

Termination date: 2019-09-23

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 234,631,783 GBP

Date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-28

Capital : 227,631,783 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Capital : 227,131,783 GBP

Date: 2018-04-18

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 221,962,925 GBP

Date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Capital : 129,488,171 GBP

Date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 127,988,171 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 114,100,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-29

Capital : 109,100,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 107,100,000 GBP

Date: 2016-03-24

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH19

Capital : 100,000,000.00 GBP

Date: 2016-02-08

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/02/16

Documents

View document PDF

Resolution

Date: 08 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-29

Capital : 346,546,644 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-29

Capital : 346,546,644 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 340,146,644.00 GBP

Date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Homer Mitchell

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Fast

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Date: 2013-05-20

Capital : 332,634,472.00 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Krawitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Eric Carson Fast

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Andrew Maue

Change date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Mr Edward Stephen Switter

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Mr Andrew Lawrence Krawitt

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-02

Capital : 316,775,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Capital : 308,400,001 GBP

Date: 2012-06-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 May 2012

Action Date: 29 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Move registers to registered office company

Date: 04 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2011

Action Date: 02 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-02

Capital : 300,000,001 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: Pipsmore Park Pipsmore Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Carver

Documents

View document PDF

Move registers to sail company

Date: 19 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Ellis

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Carson Fast

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Andrew Maue

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 ROSSLYN HILL (FREEHOLD) LIMITED

21 ROSSLYN HILL,LONDON,NW3 5UJ

Number:09649604
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAROUSEL PARK LIMITED

FLAT 32 GROVESIDE COURT,LONDON,SW11 3RQ

Number:11593805
Status:ACTIVE
Category:Private Limited Company

EASYMOVE NORTH WEST LIMITED

189 COUNTY ROAD,LIVERPOOL,L4 5PB

Number:11244303
Status:ACTIVE
Category:Private Limited Company

EXCEL INTERIORS LIMITED

2 NUTHATCH CLOSE,POOLE,BH17 7XR

Number:08720516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPORTSBREAKS LTD

78A STOCKPORT ROAD,CHEADLE,SK8 2AJ

Number:08314844
Status:ACTIVE
Category:Private Limited Company

SURVITEC MIDCO LIMITED

1-5 BEAUFORT ROAD,BIRKENHEAD,CH41 1HQ

Number:09353440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source