CRANK INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CRANK INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07711132

Incorporation date

19/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/10/2025
Secretary's details changed for Miss Jane Warrington-Smith on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon15/10/2025
Change of details for Mr Christopher Keller-Jackson as a person with significant control on 2025-10-01
dot icon15/10/2025
Change of details for Miss Jane Warrington-Smith as a person with significant control on 2025-10-01
dot icon15/10/2025
Director's details changed for Mr Christopher Keller-Jackson on 2025-10-01
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/06/2023
Change of details for Mr Christopher Keller-Jackson as a person with significant control on 2022-11-07
dot icon16/06/2023
Change of details for Miss Jane Warrington-Smith as a person with significant control on 2022-11-07
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/11/2022
Secretary's details changed for Miss Jane Warrington-Smith on 2022-11-07
dot icon14/11/2022
Director's details changed for Mr Christopher Keller-Jackson on 2022-11-07
dot icon08/11/2022
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Christopher Keller-Jackson on 2022-11-07
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon27/10/2011
Change of share class name or designation
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon11/10/2011
Appointment of Miss Jane Warrington-Smith as a secretary
dot icon19/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-73.88 % *

* during past year

Cash in Bank

£6,047.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.31K
-
0.00
10.31K
-
2022
1
20.19K
-
0.00
23.15K
-
2023
1
9.35K
-
0.00
6.05K
-
2023
1
9.35K
-
0.00
6.05K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.35K £Descended-53.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.05K £Descended-73.88 % *

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
Keller-Jackson, Christopher
Director
19/07/2011 - Present
6
Warrington-Smith, Jane
Secretary
10/10/2011 - Present
-

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

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 CRANK INDUSTRIES LIMITED

CRANK INDUSTRIES LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANK INDUSTRIES LIMITED?

toggle

CRANK INDUSTRIES LIMITED is currently Active. It was registered on 19/07/2011 .

Where is CRANK INDUSTRIES LIMITED located?

toggle

CRANK INDUSTRIES LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does CRANK INDUSTRIES LIMITED do?

toggle

CRANK INDUSTRIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CRANK INDUSTRIES LIMITED have?

toggle

CRANK INDUSTRIES LIMITED had 1 employees in 2023.

What is the latest filing for CRANK INDUSTRIES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.