Bob Francis Crane Hire Limited ST. ASAPH


Bob Francis Crane Hire started in year 1997 as Private Limited Company with registration number 03325242. The Bob Francis Crane Hire company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in St. Asaph at Unit 32. Postal code: LL17 0JA.

Currently there are 2 directors in the the company, namely Sandra F. and Mark F.. In addition one secretary - Mark F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the company until 19 January 2010.

This company operates within the LL18 5UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1006515 . It is located at Glandwr, Abergele Road, Rhyl with a total of 6 carsand 8 trailers.

Bob Francis Crane Hire Limited Address / Contact

Office Address Unit 32
Office Address2 St. Asaph Business Park
Town St. Asaph
Post code LL17 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325242
Date of Incorporation Thu, 27th Feb 1997
Industry Freight transport by road
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mark F.

Position: Secretary

Appointed: 19 January 2010

Sandra F.

Position: Director

Appointed: 22 March 2001

Mark F.

Position: Director

Appointed: 27 February 1997

Hefin F.

Position: Director

Appointed: 05 November 2010

Resigned: 28 May 2011

Robert F.

Position: Director

Appointed: 05 November 2010

Resigned: 27 October 2023

Hefin F.

Position: Director

Appointed: 22 March 2001

Resigned: 19 January 2010

Robert F.

Position: Director

Appointed: 27 February 1997

Resigned: 19 January 2010

Robert F.

Position: Secretary

Appointed: 27 February 1997

Resigned: 19 January 2010

Howard T.

Position: Nominee Secretary

Appointed: 27 February 1997

Resigned: 27 February 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Robert F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert F.

Notified on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert F.

Notified on 6 April 2016
Ceased on 12 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth707 146980 4741 194 4131 638 6771 713 128       
Balance Sheet
Cash Bank On Hand    497 865501 719453 406572 792297 3921 423 5591 004 732791 411
Current Assets1 231 8391 097 9601 344 3691 708 0231 625 7241 982 7851 867 8932 166 4642 092 7772 012 2621 693 5201 622 011
Debtors679 494741 066812 8281 037 3981 114 2461 458 7731 391 5791 584 4111 777 678567 141667 226807 936
Net Assets Liabilities    1 713 1281 976 1361 986 9452 044 3972 070 1251 784 3801 792 9761 725 289
Other Debtors    37 649231 85818 27820 49721 56718 54364 4258 915
Property Plant Equipment    2 488 9104 147 6703 827 0914 070 5163 831 8362 807 0382 825 0222 441 579
Total Inventories    13 61322 29322 9089 26117 70721 56221 56222 664
Cash Bank In Hand535 014343 038521 938651 612497 865       
Net Assets Liabilities Including Pension Asset Liability707 146980 4741 194 4131 638 6771 713 128       
Stocks Inventory17 33113 8569 60319 01313 613       
Tangible Fixed Assets629 076939 225676 2221 606 2052 488 910       
Reserves/Capital
Called Up Share Capital100102102105105       
Profit Loss Account Reserve707 046980 3721 194 3111 638 5721 713 023       
Shareholder Funds707 146980 4741 194 4131 638 6771 713 128       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 149 5993 040 9503 808 5943 743 6164 155 1114 047 4104 499 5835 136 241
Average Number Employees During Period       3532374244
Bank Borrowings Overdrafts    99 12696 29387 39780 86770 93660 42149 90639 391
Corporation Tax Payable     14 07064 4745 677    
Corporation Tax Recoverable    23 170   5 6775 677  
Creditors    1 370 4812 587 5422 322 6672 612 4402 294 3841 641 3601 369 709869 524
Increase From Depreciation Charge For Year Property Plant Equipment     548 493785 394793 874899 328674 281575 659636 658
Net Current Assets Liabilities362 043420 938784 758956 371932 350735 631780 183917 962822 0481 047 103666 103649 356
Number Shares Issued Fully Paid     105105     
Other Creditors    1 370 4812 587 5422 322 6672 612 4402 294 3841 641 3601 369 709869 524
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     657 14317 750858 852487 833781 982123 486 
Other Disposals Property Plant Equipment     657 47652 5001 330 739487 8351 771 483140 489 
Other Taxation Social Security Payable    123 49739 24873 563154 183202 521114 65549 556103 148
Par Value Share 111111     
Property Plant Equipment Gross Cost    5 638 5097 188 6207 635 6857 814 1327 986 9476 854 4487 324 6057 577 820
Provisions For Liabilities Balance Sheet Subtotal    337 651319 623297 662331 641289 375428 401328 440496 122
Total Additions Including From Business Combinations Property Plant Equipment     2 207 586499 5651 509 186660 650638 984610 646253 215
Total Assets Less Current Liabilities991 1191 360 1631 460 9802 562 5753 421 2604 883 3014 607 2744 988 4784 653 8843 854 1413 491 1253 090 935
Trade Creditors Trade Payables    103 374158 757114 239184 823266 043154 631296 786265 057
Trade Debtors Trade Receivables    1 053 4281 226 9151 373 3011 563 9141 750 434542 921602 801799 021
Creditors Due After One Year142 064255 346190 394750 9971 370 481       
Creditors Due Within One Year869 796677 022559 611751 652693 374       
Fixed Assets629 076939 225676 2221 606 2042 488 910       
Number Shares Allotted100102102105105       
Provisions For Liabilities Charges141 909124 34376 173172 901337 651       
Share Capital Allotted Called Up Paid100102102105105       
Tangible Fixed Assets Additions 642 58128 9291 316 4851 318 877       
Tangible Fixed Assets Cost Or Valuation4 009 0254 386 3464 367 6694 969 6695 638 509       
Tangible Fixed Assets Depreciation3 379 9493 447 1213 691 4473 363 4653 149 599       
Tangible Fixed Assets Depreciation Charged In Period 332 094291 931386 498395 698       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 264 92247 605714 480609 564       
Tangible Fixed Assets Disposals 265 26047 606714 484650 037       

Transport Operator Data

Glandwr
Address Abergele Road , Rhuddlan
City Rhyl
Post code LL18 5UE
Vehicles 6
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (12 pages)

Company search

Advertisements