CRANE PROCESS FLOW TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CRANE PROCESS FLOW TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00447239

Incorporation date

30/12/1947

Size

Full

Contacts

Registered address

Registered address

Grange Road, Cwmbran, Gwent NP44 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1947)
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/02/2026
Statement of company's objects
dot icon21/02/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon12/02/2026
Appointment of Mr Alejandro Alcala Angeles as a director on 2026-02-04
dot icon11/02/2026
Termination of appointment of Max Homer Mitchell as a director on 2026-02-04
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon14/01/2025
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/03/2024
Full accounts made up to 2022-12-31
dot icon28/04/2023
Full accounts made up to 2021-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon06/01/2021
Appointment of Mr Tim William Johnston as a secretary on 2020-12-29
dot icon06/01/2021
Termination of appointment of Richard Malcolm Anthony Johns as a secretary on 2020-12-29
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/06/2020
Appointment of Mr Andrew Powell as a director on 2020-06-02
dot icon07/06/2020
Termination of appointment of David Jones as a director on 2020-06-02
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Appointment of Mr Richard Malcolm Anthony Johns as a secretary on 2019-07-30
dot icon30/07/2019
Termination of appointment of Karl Raymond Clement De Gelas as a secretary on 2019-07-30
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon17/02/2017
Appointment of Mr Karl Raymond Clement De Gelas as a secretary on 2017-02-17
dot icon17/02/2017
Termination of appointment of Peter Kenneth Nicholas as a secretary on 2017-02-17
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon08/12/2015
Appointment of Dr Peter Kenneth Nicholas as a secretary on 2015-12-08
dot icon08/12/2015
Termination of appointment of David Maile as a secretary on 2015-12-08
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon30/10/2014
Termination of appointment of Kevin Burke as a director on 2014-10-16
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon11/03/2014
Appointment of Mr Max Homer Mitchell as a director
dot icon10/03/2014
Termination of appointment of Eric Fast as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Appointment of Kevin Burke as a director
dot icon10/06/2010
Termination of appointment of Peter Wilson as a director
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/04/2010
Director's details changed for David Jones on 2009-10-02
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director richard tuck
dot icon09/04/2009
Return made up to 13/03/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 13/03/08; full list of members
dot icon08/04/2008
Director's change of particulars / eric fast / 01/03/2008
dot icon04/03/2008
Secretary appointed david maile
dot icon04/03/2008
Appointment terminated secretary hillier simmons
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Director resigned
dot icon09/05/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon15/11/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 13/03/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 13/03/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 13/03/02; full list of members
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon20/11/2001
Auditor's resignation
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Auditor's resignation
dot icon18/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon03/04/2001
Certificate of change of name
dot icon19/03/2001
Return made up to 13/03/01; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 13/03/00; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Director resigned
dot icon16/03/1999
Return made up to 13/03/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon17/03/1998
Return made up to 13/03/98; no change of members
dot icon01/02/1998
Director resigned
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
New secretary appointed
dot icon04/04/1997
Return made up to 13/03/97; full list of members
dot icon12/11/1996
Secretary resigned
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Return made up to 13/03/96; full list of members
dot icon23/02/1996
New director appointed
dot icon13/02/1996
Certificate of change of name
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 13/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director's particulars changed
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Return made up to 13/03/94; no change of members
dot icon22/11/1993
Director resigned
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Director resigned
dot icon05/04/1993
Return made up to 13/03/93; full list of members
dot icon27/10/1992
New secretary appointed
dot icon27/10/1992
Secretary resigned;director resigned
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 13/03/92; no change of members
dot icon05/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1992
Director's particulars changed
dot icon05/12/1991
Director resigned
dot icon28/11/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 13/03/91; no change of members
dot icon16/10/1990
Director resigned
dot icon24/09/1990
New director appointed
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 13/03/90; full list of members
dot icon14/08/1989
Director resigned;new director appointed
dot icon22/03/1989
Return made up to 13/03/89; full list of members
dot icon20/02/1989
Full accounts made up to 1988-12-31
dot icon07/02/1989
Director resigned
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon04/10/1988
Return made up to 22/04/88; full list of members
dot icon17/08/1988
Auditor's resignation
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon09/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Accounting reference date extended from 31/10 to 31/12
dot icon02/11/1987
Registered office changed on 02/11/87 from: 16 great george street bristol BS1 5RH
dot icon26/08/1987
Full accounts made up to 1986-10-31
dot icon26/08/1987
Return made up to 25/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Director resigned
dot icon29/09/1983
Accounts made up to 1982-10-31
dot icon18/06/1948
Certificate of change of name
dot icon12/01/1948
Miscellaneous
dot icon30/12/1947
Miscellaneous
dot icon30/12/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alcala Angeles, Alejandro
Director
04/02/2026 - Present
4
Powell, Andrew
Director
02/06/2020 - Present
3
Mitchell, Max Homer
Director
31/01/2014 - 04/02/2026
12

Persons with Significant Control

0

No PSC data available.

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 CRANE PROCESS FLOW TECHNOLOGIES LTD

CRANE PROCESS FLOW TECHNOLOGIES LTD is an(a) Active company incorporated on 30/12/1947 with the registered office located at Grange Road, Cwmbran, Gwent NP44 3XX. 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 CRANE PROCESS FLOW TECHNOLOGIES LTD?

toggle

CRANE PROCESS FLOW TECHNOLOGIES LTD is currently Active. It was registered on 30/12/1947 .

Where is CRANE PROCESS FLOW TECHNOLOGIES LTD located?

toggle

CRANE PROCESS FLOW TECHNOLOGIES LTD is registered at Grange Road, Cwmbran, Gwent NP44 3XX.

What does CRANE PROCESS FLOW TECHNOLOGIES LTD do?

toggle

CRANE PROCESS FLOW TECHNOLOGIES LTD operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for CRANE PROCESS FLOW TECHNOLOGIES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-13 with no updates.