CRANESERVE LIMITED

Unit C1 Rotherhill Business Park Unit C1 Rotherhill Business Park, Melton Mowbray, LE13 1FU, Leicestershire, England
StatusACTIVE
Company No.08070667
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 7 days
JurisdictionEngland Wales

SUMMARY

CRANESERVE LIMITED is an active private limited company with number 08070667. It was incorporated 12 years, 7 days ago, on 16 May 2012. The company address is Unit C1 Rotherhill Business Park Unit C1 Rotherhill Business Park, Melton Mowbray, LE13 1FU, Leicestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Certificate change of name company

Date: 18 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed induserve LIMITED\certificate issued on 18/05/22

Documents

View document PDF

Change of name notice

Date: 18 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

New address: Unit C1 Rotherhill Business Park Thorpe Road Melton Mowbray Leicestershire LE13 1FU

Old address: Unit 1 Ark Business Centre Gordon Road Loughborough Leicestershire LE11 1JP

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr James Michael Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Monica Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-13

Psc name: Monica Thomas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-23

Charge number: 080706670002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Steven Jeffrey Davis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Holmes

Termination date: 2017-03-13

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change sail address company

Date: 13 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Holmes

Change date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr James Davis

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Jeffrey Davis

Change date: 2013-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: 51 Fernie Avenue Melton Mowbray Leicestershire LE13 0HX United Kingdom

Change date: 2013-05-01

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Jeffrey Davis

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL PANGBOURNE LIMITED

C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL

Number:04553139
Status:LIQUIDATION
Category:Private Limited Company

GEOPHYSICAL SERVICES COMPANY (UK) LIMITED

SUITE 9,KINGSTON UPON THAMES,KT1 1ST

Number:06659557
Status:ACTIVE
Category:Private Limited Company

HAWK-I CONSULTING LTD

2 BAKERS CORNER,CORSHAM,SN13 9SY

Number:07445968
Status:ACTIVE
Category:Private Limited Company

M. A. AZIZ AND PARTNERS LTD

NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD

Number:10110683
Status:ACTIVE
Category:Private Limited Company

MOUNT EPHRAIM COURT LIMITED

YHPM LAINDON BARN, DUNTON ROAD,BASILDON,SS15 4DB

Number:02747801
Status:ACTIVE
Category:Private Limited Company

THE CARLISLE BED CENTRE LIMITED

WAGGONERS WALK,CARLISLE,CA3 8AN

Number:03358237
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