Sunderland
Tyne & Wear
SR6 9DX
Secretary Name | Mr Brian Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2003(3 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cliftonbourne Avenue Sunderland Tyne & Wear SR6 9DX |
Director Name | Mrs Jeanette Reynolds |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Cliftonbourne Avenue Sunderland Tyne & Wear SR6 9DX |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Deepdene Road Seaburn Sunderland SR6 8DR |
Director Name | Alan Gilchrist Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2006) |
Role | Manager |
Correspondence Address | 10 Fern Avenue Kirkintilloch Glasgow Lanarkshire G66 4LE Scotland |
Director Name | Samuel Wylie Walker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2006) |
Role | Manager |
Correspondence Address | 4 Moncrieff Avenue Lenzie Glasgow G66 4NL Scotland |
Secretary Name | Mr Brian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Deepdene Road Seaburn Sunderland SR6 8DR |
Director Name | Ian William Manson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2003) |
Role | Accountant |
Correspondence Address | 473 Brierie Hill Road Crosslee Renfrewshire PA6 7BR Scotland |
Secretary Name | Ian William Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2003) |
Role | Accountant |
Correspondence Address | 473 Brierie Hill Road Crosslee Renfrewshire PA6 7BR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cranepart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5169881 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | Jeanette Reynolds & Brian Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,457 |
Cash | £174,366 |
Current Liabilities | £80,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
29 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 February 2022 | Registered office address changed from C/O C/O Tlt Scotland Ltd 140 West George Street Glasgow G2 2HG to 272 Bath Street Glasgow G2 4JR on 26 February 2022 (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
18 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Notification of Jeanette Reynolds as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jeanette Reynolds as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Statement of company's objects (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Statement of company's objects (2 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
5 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
12 February 2009 | Return made up to 21/10/08; full list of members (4 pages) |
12 February 2009 | Return made up to 21/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Gbp ic 4/2\16/02/08\gbp sr 2@1=2\ (1 page) |
4 March 2008 | Gbp ic 4/2\16/02/08\gbp sr 2@1=2\ (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
14 November 2007 | Return made up to 21/10/07; change of members (7 pages) |
14 November 2007 | Return made up to 21/10/07; change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | £ ic 8/4 27/11/06 £ sr 4@1=4 (1 page) |
10 January 2007 | £ ic 8/4 27/11/06 £ sr 4@1=4 (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
9 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Director resigned (2 pages) |
17 May 2006 | Director resigned (2 pages) |
17 May 2006 | Director resigned (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Director resigned (2 pages) |
17 May 2006 | New director appointed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (8 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members
|
3 November 2004 | Return made up to 30/10/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 March 2004 | Ad 04/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 March 2004 | Ad 04/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: the grosvenor building 72 gordon street glasgow G1 3RN (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: the grosvenor building 72 gordon street glasgow G1 3RN (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 April 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
15 April 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
31 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
31 March 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 90 st vincent street glasgow G2 5UB (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 90 st vincent street glasgow G2 5UB (1 page) |
12 December 2001 | Memorandum and Articles of Association (13 pages) |
12 December 2001 | Memorandum and Articles of Association (13 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
8 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Company name changed millbry 519 LTD.\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed millbry 519 LTD.\certificate issued on 28/12/00 (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
30 October 2000 | Incorporation (16 pages) |
30 October 2000 | Incorporation (16 pages) |