ABUS CRANE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABUS CRANE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591463

Incorporation date

14/03/1991

Size

Small

Contacts

Registered address

Registered address

Unit 1 Business Village, Blackbushe Business Park, Yateley, Hampshire GU46 6GACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon08/04/2026
Accounts for a small company made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon21/05/2025
Accounts for a small company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon03/08/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/05/2020
Accounts for a small company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon27/03/2018
Notification of Lothar Bühne as a person with significant control on 2016-04-06
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Karl Vom Stein as a director
dot icon09/10/2009
Secretary's details changed for Alison Judith Still on 2009-10-09
dot icon09/10/2009
Director's details changed for Karl Rudolf Vom Stein on 2009-10-09
dot icon09/10/2009
Director's details changed for Klaus Peter Kauferstein on 2009-10-09
dot icon18/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Director's change of particulars / karl vom stein / 11/05/2009
dot icon16/03/2009
Gbp nc 100000/250000\13/03/09
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / karl vom stein / 14/02/2009
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
Location of register of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/02/2006
Return made up to 01/02/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/03/2004
Return made up to 24/02/04; full list of members
dot icon01/03/2004
New secretary appointed
dot icon29/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon02/08/2002
Director resigned
dot icon10/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/05/2002
New secretary appointed
dot icon14/03/2002
Return made up to 14/03/02; full list of members
dot icon14/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/03/2001
Return made up to 14/03/01; full list of members
dot icon12/06/2000
Return made up to 14/03/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Director resigned
dot icon30/06/1999
Registered office changed on 30/06/99 from: unit 3 fleet business park sandy lane church crookham fleet hampshire GU13 0BF
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
Accounts for a small company made up to 1998-12-31
dot icon22/03/1999
Return made up to 14/03/99; no change of members
dot icon22/06/1998
Auditor's resignation
dot icon23/03/1998
Return made up to 14/03/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-12-31
dot icon02/04/1997
Return made up to 14/03/97; change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
Ad 06/12/96--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon18/08/1996
New director appointed
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Return made up to 14/03/96; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon30/04/1995
Return made up to 14/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon31/05/1994
Registered office changed on 31/05/94 from: 16 cumberland avenue willow park guildford surrey GU2 6RQ
dot icon29/04/1994
Certificate of change of name
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Director resigned
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 14/03/94; no change of members
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 14/03/93; no change of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Director resigned
dot icon22/06/1992
Return made up to 14/03/92; full list of members
dot icon20/06/1992
Auditor's resignation
dot icon05/11/1991
Director resigned
dot icon24/10/1991
Ad 02/04/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/10/1991
Accounting reference date notified as 31/12
dot icon28/08/1991
Nc inc already adjusted 02/04/91
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon22/08/1991
Memorandum and Articles of Association
dot icon26/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Registered office changed on 26/06/91 from: 2 baches street london N1 6UB
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Memorandum and Articles of Association
dot icon06/06/1991
Certificate of change of name
dot icon06/06/1991
New director appointed
dot icon14/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
3.60M
-
0.00
2.96M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1991 - 01/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/03/1991 - 01/04/1991
43699
Still, Alison Judith
Secretary
23/02/2004 - Present
-
Kauferstein, Klaus Peter
Secretary
07/05/2002 - 23/02/2004
-
Williams, Brent Leonard
Secretary
01/04/1991 - 30/06/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABUS CRANE SYSTEMS LIMITED

ABUS CRANE SYSTEMS LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Unit 1 Business Village, Blackbushe Business Park, Yateley, Hampshire GU46 6GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABUS CRANE SYSTEMS LIMITED?

toggle

ABUS CRANE SYSTEMS LIMITED is currently Active. It was registered on 14/03/1991 .

Where is ABUS CRANE SYSTEMS LIMITED located?

toggle

ABUS CRANE SYSTEMS LIMITED is registered at Unit 1 Business Village, Blackbushe Business Park, Yateley, Hampshire GU46 6GA.

What does ABUS CRANE SYSTEMS LIMITED do?

toggle

ABUS CRANE SYSTEMS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for ABUS CRANE SYSTEMS LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a small company made up to 2025-12-31.