CRAM ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CRAM ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229912

Incorporation date

05/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15 Parkburn Crescent, Hamilton ML3 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/07/2024
Director's details changed for Mr Craig Halliday on 2024-06-25
dot icon10/07/2024
Change of details for Mr Craig Halliday as a person with significant control on 2024-06-25
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon06/05/2022
Notification of Craig Halliday as a person with significant control on 2022-04-06
dot icon24/12/2021
Micro company accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon15/04/2019
Notification of John William Halliday as a person with significant control on 2019-03-25
dot icon15/04/2019
Withdrawal of a person with significant control statement on 2019-04-15
dot icon15/04/2019
Termination of appointment of Craig Dickson Smith as a director on 2019-03-25
dot icon15/04/2019
Termination of appointment of Mark Richard Smith as a director on 2019-03-15
dot icon15/04/2019
Termination of appointment of Richard Smith as a director on 2019-03-25
dot icon15/04/2019
Appointment of Mr Craig Halliday as a director on 2019-03-25
dot icon15/04/2019
Notification of Janice Halliday as a person with significant control on 2019-03-25
dot icon15/04/2019
Appointment of Mrs Janice Halliday as a director on 2019-03-25
dot icon15/04/2019
Appointment of Mr John William Halliday as a director on 2019-03-25
dot icon15/04/2019
Termination of appointment of Anne Smith as a secretary on 2019-03-25
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon27/08/2018
Micro company accounts made up to 2018-05-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon08/02/2018
Cessation of Richard Smith as a person with significant control on 2018-01-18
dot icon08/02/2018
Cessation of Anne Smith as a person with significant control on 2018-01-18
dot icon08/02/2018
Notification of a person with significant control statement
dot icon13/09/2017
Micro company accounts made up to 2017-05-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/03/2011
Appointment of Mr Craig Dickson Smith as a director
dot icon23/03/2011
Appointment of Mr Mark Richard Smith as a director
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/02/2010
Registered office address changed from C/O Same as Po Box Same as Same as Same as Same as Same as Same as ML3 0QQ Scotland on 2010-02-18
dot icon18/02/2010
Director's details changed for Richard Smith on 2010-01-31
dot icon18/02/2010
Secretary's details changed for Anne Smith on 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/11/2009
Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 2009-11-05
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/05/2007
Return made up to 05/04/07; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: c/o john di mambro & co 16 muir street hamilton ML3 6EP
dot icon05/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/07/2006
Registered office changed on 17/07/06 from: 251 kilmarnock road glasgow G41 3JR
dot icon26/06/2006
Return made up to 05/04/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/09/2005
Return made up to 05/04/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/07/2004
Ad 05/04/02--------- £ si 99@1
dot icon15/04/2004
Return made up to 05/04/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/09/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon09/04/2003
Return made up to 05/04/03; full list of members
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAM ELECTRICAL LIMITED

CRAM ELECTRICAL LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Unit 15 Parkburn Crescent, Hamilton ML3 0QQ. There are currently 3 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 CRAM ELECTRICAL LIMITED?

toggle

CRAM ELECTRICAL LIMITED is currently Active. It was registered on 05/04/2002 .

Where is CRAM ELECTRICAL LIMITED located?

toggle

CRAM ELECTRICAL LIMITED is registered at Unit 15 Parkburn Crescent, Hamilton ML3 0QQ.

What does CRAM ELECTRICAL LIMITED do?

toggle

CRAM ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CRAM ELECTRICAL LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.