CRANE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CRANE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014794

Incorporation date

12/03/1981

Size

Small

Contacts

Registered address

Registered address

Unit B5, Sydenham Business Park, 17 Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1981)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon20/09/2023
Satisfaction of charge NI0147940009 in full
dot icon20/09/2023
Satisfaction of charge NI0147940011 in full
dot icon20/09/2023
Satisfaction of charge NI0147940010 in full
dot icon20/09/2023
Satisfaction of charge NI0147940012 in full
dot icon22/06/2023
Accounts for a small company made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon30/09/2022
Statement of company's objects
dot icon27/09/2022
Registration of charge NI0147940014, created on 2022-09-16
dot icon23/09/2022
Memorandum and Articles of Association
dot icon23/09/2022
Resolutions
dot icon16/09/2022
Registration of charge NI0147940013, created on 2022-09-16
dot icon21/07/2022
Registration of charge NI0147940012, created on 2022-07-21
dot icon06/04/2022
Registration of charge NI0147940010, created on 2022-04-06
dot icon06/04/2022
Registration of charge NI0147940011, created on 2022-04-06
dot icon02/03/2022
Current accounting period extended from 2022-06-30 to 2022-09-30
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon15/12/2021
Registration of charge NI0147940009, created on 2021-12-14
dot icon08/12/2021
Appointment of Mr Murray George Horne as a director on 2021-12-03
dot icon08/12/2021
Appointment of Mr Mark Leonard Wheeler as a director on 2021-12-03
dot icon08/12/2021
Appointment of Mr Alan Wheal as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of Nicola Louise Mcconkey as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of Kenneth Burns as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of David George Mcconkey as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of David George Mcconkey as a secretary on 2021-12-03
dot icon08/12/2021
Notification of Ea-Rs Fire Group Limited as a person with significant control on 2021-12-03
dot icon08/12/2021
Cessation of Hansa Enterprises Ltd as a person with significant control on 2021-12-03
dot icon02/12/2021
Satisfaction of charge NI0147940008 in full
dot icon16/11/2021
Satisfaction of charge 6 in full
dot icon16/11/2021
Satisfaction of charge 7 in full
dot icon27/10/2021
Cessation of Nicola Louise Mcconkey as a person with significant control on 2016-04-06
dot icon27/10/2021
Cessation of David George Mcconkey as a person with significant control on 2016-04-06
dot icon27/10/2021
Notification of Hansa Enterprises Ltd as a person with significant control on 2016-04-06
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon26/09/2014
All of the property or undertaking has been released from charge 6
dot icon26/09/2014
All of the property or undertaking has been released from charge 7
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
All of the property or undertaking has been released from charge 6
dot icon18/12/2013
All of the property or undertaking has been released from charge 7
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon24/09/2013
Registration of charge 0147940008
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-06-30
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/12/2009
Accounts for a small company made up to 2009-06-30
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for David George Mcconkey on 2009-12-01
dot icon07/12/2009
Director's details changed for Kenneth Burns on 2009-12-01
dot icon07/12/2009
Director's details changed for Nicola Louise Mcconkey on 2009-12-01
dot icon07/12/2009
Secretary's details changed for David George Mcconkey on 2009-12-01
dot icon03/04/2009
30/06/08 annual accts
dot icon27/11/2008
05/12/08 annual return shuttle
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Change of dirs/sec
dot icon10/07/2008
Return of allot of shares
dot icon13/05/2008
30/06/07 annual accts
dot icon06/02/2008
05/12/07
dot icon10/05/2007
30/06/06 annual accts
dot icon04/01/2007
05/12/06 annual return shuttle
dot icon11/05/2006
30/06/05 annual accts
dot icon11/01/2006
05/12/05 annual return shuttle
dot icon07/05/2005
30/06/04 annual accts
dot icon03/03/2005
Change in sit reg add
dot icon19/05/2004
30/06/03 annual accts
dot icon26/03/2004
05/12/03 annual return shuttle
dot icon28/03/2003
05/12/02 annual return shuttle
dot icon28/03/2003
05/12/01 annual return shuttle
dot icon12/11/2002
30/06/01 annual accts
dot icon12/11/2002
30/06/02 annual accts
dot icon04/05/2001
30/06/00 annual accts
dot icon13/02/2001
05/12/00 annual return shuttle
dot icon04/05/2000
05/12/99 annual return shuttle
dot icon04/05/2000
30/06/99 annual accts
dot icon15/03/2000
Mortgage satisfaction
dot icon15/03/2000
Mortgage satisfaction
dot icon15/03/2000
Mortgage satisfaction
dot icon02/03/2000
Change of dirs/sec
dot icon02/03/2000
Change of dirs/sec
dot icon02/03/2000
Change of dirs/sec
dot icon02/03/2000
Decl re assist acqn shs
dot icon02/03/2000
Resolutions
dot icon23/02/2000
Particulars of a mortgage charge
dot icon23/02/2000
Particulars of a mortgage charge
dot icon23/02/2000
30/06/98 annual accts
dot icon23/02/2000
05/12/98 annual return shuttle
dot icon19/04/1999
30/06/97 annual accts
dot icon09/12/1997
05/12/97 annual return shuttle
dot icon05/02/1997
30/06/96 annual accts
dot icon28/11/1996
05/12/96 annual return shuttle
dot icon15/02/1996
30/06/95 annual accts
dot icon06/12/1995
05/12/95 annual return shuttle
dot icon01/05/1995
30/06/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
05/12/94 annual return shuttle
dot icon18/02/1994
30/06/93 annual accts
dot icon13/12/1993
31/12/93 annual return shuttle
dot icon25/11/1993
Change in sit reg add
dot icon22/12/1992
31/12/92 annual return shuttle
dot icon14/12/1992
30/06/92 annual accts
dot icon10/06/1992
30/06/91 annual accts
dot icon13/03/1992
Resolutions
dot icon28/02/1992
31/12/91 annual return form
dot icon29/03/1991
30/06/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon04/06/1990
30/06/89 annual accts
dot icon30/04/1990
31/12/89 annual return
dot icon05/04/1990
Particulars of a mortgage charge
dot icon05/04/1990
30/06/88 annual accts
dot icon07/12/1989
Updated mem and arts
dot icon01/11/1989
Resolution to change name
dot icon21/04/1989
31/12/88 annual return
dot icon22/08/1988
30/06/87 annual accts
dot icon11/05/1988
31/12/87 annual return
dot icon12/03/1987
31/12/86 annual return
dot icon12/12/1986
30/06/86 annual accts
dot icon24/09/1986
30/06/85 annual accts
dot icon28/07/1986
Change of dirs/sec
dot icon02/07/1986
31/12/85 annual return
dot icon31/05/1985
30/06/84 annual accts
dot icon21/12/1983
Particulars of a mortgage charge
dot icon21/12/1983
Particulars re directors
dot icon26/07/1983
Particulars of a mortgage charge
dot icon26/07/1983
Particulars re directors
dot icon21/02/1983
31/12/82 annual return
dot icon02/02/1983
Particulars re directors
dot icon13/12/1982
Sit of register of mems
dot icon13/12/1982
Annual return
dot icon13/12/1982
Particulars re directors
dot icon01/07/1982
Notice of ARD
dot icon12/03/1981
Articles
dot icon12/03/1981
Memorandum
dot icon12/03/1981
Statement of nominal cap
dot icon12/03/1981
Articles
dot icon12/03/1981
Pars re dirs/sit reg off
dot icon12/03/1981
Decl on compl on incorp
dot icon12/03/1981
Statement of nominal cap
dot icon12/03/1981
Pars re dirs/sit reg offi
dot icon12/03/1981
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
03/12/2021 - Present
34
Pugh, David Richard
Director
01/03/2023 - 21/06/2024
151
Wheal, Alan
Director
03/12/2021 - Present
5
Miller, Paula Elizabeth
Director
28/04/2025 - Present
37
Horne, Murray George
Director
03/12/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CRANE COMMUNICATIONS LIMITED

CRANE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 12/03/1981 with the registered office located at Unit B5, Sydenham Business Park, 17 Heron Road, Belfast BT3 9LE. There are currently 4 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 CRANE COMMUNICATIONS LIMITED?

toggle

CRANE COMMUNICATIONS LIMITED is currently Active. It was registered on 12/03/1981 .

Where is CRANE COMMUNICATIONS LIMITED located?

toggle

CRANE COMMUNICATIONS LIMITED is registered at Unit B5, Sydenham Business Park, 17 Heron Road, Belfast BT3 9LE.

What does CRANE COMMUNICATIONS LIMITED do?

toggle

CRANE COMMUNICATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRANE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.