C.Y. ELECTRICAL AND CRANES COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01199536

Incorporation date

07/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Hayes Lane, Lye, Stourbridge, West Midlands. DY9 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Change of details for Mrs Kay Elizabeth Cook as a person with significant control on 2018-04-25
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon05/09/2017
Change of details for Mrs Kay Elizabeth Cook as a person with significant control on 2016-11-10
dot icon04/09/2017
Satisfaction of charge 2 in full
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of John David Clarke as a director on 2015-04-27
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon05/05/2015
Purchase of own shares.
dot icon05/05/2015
Purchase of own shares.
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Termination of appointment of Patricia Clarke as a director
dot icon18/11/2010
Termination of appointment of Margaret Young as a director
dot icon18/11/2010
Termination of appointment of Margaret Young as a secretary
dot icon18/11/2010
Termination of appointment of William Young as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Margaret Elizabeth Young on 2009-11-17
dot icon25/11/2009
Director's details changed for John David Clarke on 2009-11-17
dot icon25/11/2009
Director's details changed for William Herbert Young on 2009-11-17
dot icon25/11/2009
Director's details changed for Patricia Clarke on 2009-11-17
dot icon25/11/2009
Director's details changed for Peter Duncan Cook on 2009-11-17
dot icon25/11/2009
Director's details changed for Margaret Elizabeth Young on 2009-11-17
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/09/2008
Return made up to 03/09/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Resolutions
dot icon11/10/2007
Return made up to 03/09/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2006
Return made up to 03/09/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
Auditor's resignation
dot icon02/10/2005
Return made up to 03/09/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-03-31
dot icon10/09/2004
Return made up to 03/09/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon16/10/2003
Return made up to 03/09/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon01/07/2003
Memorandum and Articles of Association
dot icon19/06/2003
Resolutions
dot icon27/11/2002
Return made up to 03/09/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon17/08/2002
New director appointed
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon13/09/2001
Return made up to 03/09/01; full list of members
dot icon28/09/2000
Return made up to 03/09/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/09/1999
Return made up to 03/09/99; no change of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1998
Return made up to 03/09/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/10/1997
Return made up to 03/09/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1996
Return made up to 03/09/96; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon11/09/1995
Return made up to 03/09/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-03-31
dot icon12/09/1994
Return made up to 03/09/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon15/09/1993
Return made up to 03/09/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Return made up to 03/09/92; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon24/09/1991
Return made up to 03/09/91; no change of members
dot icon12/09/1990
Accounts for a small company made up to 1990-03-31
dot icon12/09/1990
Return made up to 03/09/90; full list of members
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon19/06/1990
Registered office changed on 19/06/90 from: oak st quarry bank brierley hill west midlands
dot icon21/08/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Return made up to 03/08/89; full list of members
dot icon19/10/1988
Full accounts made up to 1988-03-31
dot icon19/10/1988
Return made up to 14/09/88; full list of members
dot icon10/11/1987
Particulars of mortgage/charge
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon29/10/1987
Return made up to 15/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Full accounts made up to 1986-03-31
dot icon28/10/1986
Return made up to 03/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

20
2023
change arrow icon+8.18 % *

* during past year

Cash in Bank

£510,921.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
120.93K
-
0.00
461.39K
-
2022
23
123.95K
-
0.00
472.28K
-
2023
20
130.72K
-
0.00
510.92K
-
2023
20
130.72K
-
0.00
510.92K
-

Employees

2023

Employees

20 Descended-13 % *

Net Assets(GBP)

130.72K £Ascended5.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.92K £Ascended8.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Peter Duncan
Director
01/08/2002 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.Y. ELECTRICAL AND CRANES COMPANY LIMITED

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED is an(a) Active company incorporated on 07/02/1975 with the registered office located at 70 Hayes Lane, Lye, Stourbridge, West Midlands. DY9 8QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of C.Y. ELECTRICAL AND CRANES COMPANY LIMITED?

toggle

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED is currently Active. It was registered on 07/02/1975 .

Where is C.Y. ELECTRICAL AND CRANES COMPANY LIMITED located?

toggle

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED is registered at 70 Hayes Lane, Lye, Stourbridge, West Midlands. DY9 8QT.

What does C.Y. ELECTRICAL AND CRANES COMPANY LIMITED do?

toggle

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C.Y. ELECTRICAL AND CRANES COMPANY LIMITED have?

toggle

C.Y. ELECTRICAL AND CRANES COMPANY LIMITED had 20 employees in 2023.

What is the latest filing for C.Y. ELECTRICAL AND CRANES COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with updates.