CRANLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRANLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779096

Incorporation date

13/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4, Abacus House, Caxton Place, Cardiff CF23 8HACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon26/01/2026
Director's details changed for Mr Michael John Lavender on 2026-01-26
dot icon26/01/2026
Change of details for Mr Michael John Lavender as a person with significant control on 2026-01-26
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Registered office address changed from 61 Cowbridge Road East Cardiff CF11 9AE to Office 4, Abacus House Caxton Place Cardiff CF23 8HA on 2025-09-08
dot icon23/02/2025
Confirmation statement made on 2025-01-13 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/02/2024
Cessation of Amin Kiddy as a person with significant control on 2024-02-29
dot icon29/02/2024
Change of details for Mr Michael John Lavender as a person with significant control on 2024-02-29
dot icon18/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2023
Termination of appointment of Mark Moss as a director on 2022-12-02
dot icon16/02/2023
Notification of Amin Kiddy as a person with significant control on 2022-12-02
dot icon16/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon17/08/2022
Satisfaction of charge 027790960012 in full
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon25/03/2022
Cessation of Neville Court Accommodation Limited as a person with significant control on 2022-03-25
dot icon25/03/2022
Notification of Michael John Lavender as a person with significant control on 2022-03-25
dot icon25/03/2022
Appointment of Mr Michael John Lavender as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Louise Moss as a director on 2022-03-25
dot icon03/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Director's details changed for Mr Mark Moss on 2017-05-22
dot icon30/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registration of charge 027790960012, created on 2016-09-21
dot icon14/09/2016
Satisfaction of charge 11 in full
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon14/09/2016
Satisfaction of charge 2 in full
dot icon14/09/2016
Satisfaction of charge 4 in full
dot icon14/09/2016
Satisfaction of charge 8 in full
dot icon24/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/12/2015
Termination of appointment of William Birkmyre Sutherland Mcivor as a director on 2015-10-31
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mr Amin Kiddy as a secretary on 2015-02-27
dot icon08/04/2015
Termination of appointment of Melissa Whitehouse as a secretary on 2015-02-27
dot icon26/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Termination of appointment of Christine Chapman as a secretary
dot icon06/04/2011
Appointment of Ms Melissa Whitehouse as a secretary
dot icon16/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon11/02/2011
Appointment of Mr Amin Kiddy as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/02/2010
Director's details changed for Miss Louise Moss on 2010-01-13
dot icon09/02/2010
Director's details changed for Mr William Birkmyre Sutherland Mcivor on 2010-01-13
dot icon09/02/2010
Director's details changed for Mr Mark Moss on 2010-01-13
dot icon09/02/2010
Secretary's details changed for Ms Christine Chapman on 2010-01-13
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 13/01/09; full list of members
dot icon12/12/2008
Resolutions
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 13/01/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
New director appointed
dot icon17/04/2007
Return made up to 13/01/06; full list of members; amend
dot icon19/03/2007
Return made up to 13/01/05; full list of members; amend
dot icon19/03/2007
Return made up to 13/01/04; full list of members; amend
dot icon19/03/2007
Return made up to 13/01/03; full list of members; amend
dot icon19/03/2007
Return made up to 13/01/02; full list of members; amend
dot icon19/03/2007
Return made up to 13/01/01; full list of members; amend
dot icon28/02/2007
Return made up to 13/01/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 13/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Return made up to 13/01/05; full list of members
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 13/01/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon08/03/2003
Return made up to 13/01/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 13/01/02; full list of members
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Registered office changed on 09/04/02 from: 112 north road maindy cardiff south glamorgan CF14 3AB
dot icon18/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/02/2002
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon06/03/2001
Return made up to 13/01/01; full list of members
dot icon15/02/2001
Registered office changed on 15/02/01 from: 6 locks court porthcawl south wales CF36 3JJ
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon09/02/2001
New secretary appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 112 north road maindy cardiff CF4 3AB
dot icon13/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Director resigned
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 13/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 13/01/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 13/01/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 13/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Return made up to 13/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon06/02/1994
Return made up to 13/01/94; full list of members
dot icon02/06/1993
Accounting reference date notified as 31/12
dot icon02/06/1993
Ad 02/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon20/01/1993
Secretary resigned
dot icon13/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.50K
-
0.00
90.00
-
2022
3
32.69K
-
0.00
25.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiddy, Amin
Secretary
09/11/2000 - 31/12/2000
3
Moss, Mark
Director
30/10/2000 - 01/12/2022
18
Mr Michael John Lavender
Director
25/03/2022 - Present
14
Kiddy, Amin
Secretary
27/02/2015 - Present
-
Kiddy, Amin
Director
11/02/2011 - Present
40

Persons with Significant Control

5
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 CRANLEY INVESTMENTS LIMITED

CRANLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 13/01/1993 with the registered office located at Office 4, Abacus House, Caxton Place, Cardiff CF23 8HA. 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 CRANLEY INVESTMENTS LIMITED?

toggle

CRANLEY INVESTMENTS LIMITED is currently Active. It was registered on 13/01/1993 .

Where is CRANLEY INVESTMENTS LIMITED located?

toggle

CRANLEY INVESTMENTS LIMITED is registered at Office 4, Abacus House, Caxton Place, Cardiff CF23 8HA.

What does CRANLEY INVESTMENTS LIMITED do?

toggle

CRANLEY INVESTMENTS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CRANLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with no updates.