CRANAGE TRANSPORT LTD

Register to unlock more data on OkredoRegister

CRANAGE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09139296

Incorporation date

21/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon10/10/2022
Registered office address changed from 1 Brook Road London NW2 7BB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-10
dot icon10/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-23
dot icon10/10/2022
Cessation of Errol Burke as a person with significant control on 2022-08-23
dot icon10/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-23
dot icon10/10/2022
Termination of appointment of Errol Burke as a director on 2022-08-23
dot icon15/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/05/2021
Registered office address changed from 1 West View Ripon HG4 5HL United Kingdom to 1 Brook Road London NW2 7BB on 2021-05-04
dot icon04/05/2021
Notification of Errol Burke as a person with significant control on 2021-04-08
dot icon04/05/2021
Cessation of Stephan Esslinger as a person with significant control on 2021-04-08
dot icon04/05/2021
Appointment of Mr Errol Burke as a director on 2021-04-08
dot icon04/05/2021
Termination of appointment of Stephan Esslinger as a director on 2021-04-08
dot icon22/03/2021
Registered office address changed from 31 Benjamin Fold Wigan WN4 8DN United Kingdom to 1 West View Ripon HG4 5HL on 2021-03-22
dot icon22/03/2021
Notification of Stephan Esslinger as a person with significant control on 2021-02-19
dot icon22/03/2021
Appointment of Mr Stephan Esslinger as a director on 2021-02-19
dot icon19/03/2021
Cessation of Andrew Ackers as a person with significant control on 2021-02-19
dot icon19/03/2021
Termination of appointment of Andrew Ackers as a director on 2021-02-19
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon30/12/2020
Registered office address changed from 54 Third Avenue London W10 4RT United Kingdom to 31 Benjamin Fold Wigan WN4 8DN on 2020-12-30
dot icon30/12/2020
Notification of Andrew Ackers as a person with significant control on 2020-12-02
dot icon30/12/2020
Cessation of Sean Lashley as a person with significant control on 2020-12-02
dot icon30/12/2020
Appointment of Mr Andrew Ackers as a director on 2020-12-02
dot icon30/12/2020
Termination of appointment of Sean Lashley as a director on 2020-12-02
dot icon27/11/2020
Registered office address changed from 1 Rookwith Parade Bradford BD10 0DX United Kingdom to 54 Third Avenue London W10 4RT on 2020-11-27
dot icon27/11/2020
Notification of Sean Lashley as a person with significant control on 2020-11-09
dot icon27/11/2020
Cessation of Maciej Tomasz Domagala as a person with significant control on 2020-11-09
dot icon27/11/2020
Appointment of Mr Sean Lashley as a director on 2020-11-09
dot icon27/11/2020
Termination of appointment of Maciej Tomasz Domagala as a director on 2020-11-09
dot icon08/07/2020
Notification of Maciej Tomasz Domagala as a person with significant control on 2020-06-12
dot icon08/07/2020
Cessation of Michael Shears as a person with significant control on 2020-06-12
dot icon08/07/2020
Appointment of Mr Maciej Tomasz Domagala as a director on 2020-06-12
dot icon08/07/2020
Termination of appointment of Michael Shears as a director on 2020-06-12
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon31/03/2020
Notification of Michael Shears as a person with significant control on 2020-03-19
dot icon31/03/2020
Appointment of Mr Michael Shears as a director on 2020-03-19
dot icon30/03/2020
Registered office address changed from 27 Clover Lane Aylesbury HP21 8DQ United Kingdom to 1 Rookwith Parade Bradford BD10 0DX on 2020-03-30
dot icon30/03/2020
Cessation of Costin Iulian Stefan Popescu as a person with significant control on 2020-03-19
dot icon30/03/2020
Termination of appointment of Costin Iulian Stefan Popescu as a director on 2020-03-19
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon17/12/2019
Registered office address changed from 47 Iverson Road London NW6 2QT England to 27 Clover Lane Aylesbury HP21 8DQ on 2019-12-17
dot icon17/12/2019
Notification of Costin Iulian Stefan Popescu as a person with significant control on 2019-11-21
dot icon17/12/2019
Cessation of Oswald Roger Yemoh as a person with significant control on 2019-11-21
dot icon17/12/2019
Appointment of Mr Costin Iulian Stefan Popescu as a director on 2019-11-21
dot icon17/12/2019
Termination of appointment of Oswald Roger Yemoh as a director on 2019-11-21
dot icon05/07/2019
Notification of Oswald Roger Yemoh as a person with significant control on 2019-06-07
dot icon05/07/2019
Appointment of Mr Oswald Roger Yemoh as a director on 2019-06-07
dot icon05/07/2019
Registered office address changed from 32 Nowell Court Middleton Manchester M24 6EY United Kingdom to 47 Iverson Road London NW6 2QT on 2019-07-05
dot icon05/07/2019
Termination of appointment of Paul Raymond Johnson as a director on 2019-06-07
dot icon05/07/2019
Cessation of Paul Raymond Johnson as a person with significant control on 2019-06-07
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon20/11/2018
Registered office address changed from 4 Warsop Avenue Manchester M22 4RL United Kingdom to 32 Nowell Court Middleton Manchester M24 6EY on 2018-11-20
dot icon20/11/2018
Cessation of Brandon George West as a person with significant control on 2018-11-07
dot icon20/11/2018
Notification of Paul Raymond Johnson as a person with significant control on 2018-11-07
dot icon20/11/2018
Termination of appointment of Brandon George West as a director on 2018-11-07
dot icon20/11/2018
Appointment of Mr Paul Raymond Johnson as a director on 2018-11-07
dot icon20/08/2018
Notification of Brandon George West as a person with significant control on 2018-08-10
dot icon20/08/2018
Cessation of Christopher James Davies as a person with significant control on 2018-08-10
dot icon20/08/2018
Registered office address changed from 23 Foxfold Skelmersdale WN8 6UE England to 4 Warsop Avenue Manchester M22 4RL on 2018-08-20
dot icon20/08/2018
Termination of appointment of Christopher James Davies as a director on 2018-08-10
dot icon20/08/2018
Appointment of Mr Brandon George West as a director on 2018-08-10
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon22/05/2018
Notification of Christopher James Davies as a person with significant control on 2018-05-08
dot icon22/05/2018
Appointment of Mr Christopher James Davies as a director on 2018-05-08
dot icon22/05/2018
Registered office address changed from 22, Greenways Milford on Sea SO41 0RU England to 23 Foxfold Skelmersdale WN8 6UE on 2018-05-22
dot icon22/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-08
dot icon22/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-08
dot icon22/05/2018
Termination of appointment of Robin Breakspear as a director on 2018-04-05
dot icon22/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon22/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/05/2018
Cessation of Robin Breakspear as a person with significant control on 2018-04-05
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Registered office address changed from 27 Palmer Place North Mundham Chichester PO20 1JW United Kingdom to 22, Greenways Milford on Sea SO41 0RU on 2018-02-16
dot icon15/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon13/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon02/06/2016
Registered office address changed from 35 Tunstall Road Stockton-on-Tees TS18 5LT United Kingdom to 27 Palmer Place North Mundham Chichester PO20 1JW on 2016-06-02
dot icon02/06/2016
Appointment of Mr Robin Breakspear as a director on 2016-05-24
dot icon02/06/2016
Termination of appointment of Keith Poppleton as a director on 2016-05-24
dot icon02/03/2016
Micro company accounts made up to 2015-07-31
dot icon10/02/2016
Registered office address changed from 68 Landsdown Grove Long Eaton Nottingham NG10 2BH to 35 Tunstall Road Stockton-on-Tees TS18 5LT on 2016-02-10
dot icon10/02/2016
Appointment of Keith Poppleton as a director on 2016-02-03
dot icon10/02/2016
Termination of appointment of Roman Gainutdinovs as a director on 2016-02-03
dot icon11/08/2015
Director's details changed for Roman Gainutdinovs on 2015-07-30
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 4 Southwood Street Derby DE24 8TY United Kingdom to 68 Landsdown Grove Long Eaton Nottingham NG10 2BH on 2015-03-27
dot icon27/03/2015
Termination of appointment of Aleksandras Kazak as a director on 2015-03-24
dot icon27/03/2015
Appointment of Roman Gainutdinovs as a director on 2015-03-24
dot icon10/02/2015
Termination of appointment of Peter Hall as a director on 2015-02-06
dot icon10/02/2015
Appointment of Aleksandras Kazak as a director on 2015-02-06
dot icon10/02/2015
Registered office address changed from 2 Wedgwood Street Wolstanton Newcastle ST5 0HP United Kingdom to 4 Southwood Street Derby DE24 8TY on 2015-02-10
dot icon08/12/2014
Registered office address changed from 4 Fern Close Plympton Plymouth PL7 2JE United Kingdom to 2 Wedgwood Street Wolstanton Newcastle ST5 0HP on 2014-12-08
dot icon08/12/2014
Termination of appointment of Robert Pointon as a director on 2014-12-02
dot icon08/12/2014
Appointment of Peter Hall as a director on 2014-12-02
dot icon21/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Fern Close Plympton Plymouth PL7 2JE on 2014-08-21
dot icon21/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-12
dot icon21/08/2014
Appointment of Robert Pointon as a director on 2014-08-12
dot icon21/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
23/08/2022 - Present
5440
Lashley, Sean
Director
09/11/2020 - 02/12/2020
5

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANAGE TRANSPORT LTD

CRANAGE TRANSPORT LTD is an(a) Dissolved company incorporated on 21/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANAGE TRANSPORT LTD?

toggle

CRANAGE TRANSPORT LTD is currently Dissolved. It was registered on 21/07/2014 and dissolved on 05/09/2023.

Where is CRANAGE TRANSPORT LTD located?

toggle

CRANAGE TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CRANAGE TRANSPORT LTD do?

toggle

CRANAGE TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CRANAGE TRANSPORT LTD have?

toggle

CRANAGE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CRANAGE TRANSPORT LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.