Walker Crane Services Limited WEST THURROCK,GRAYS


Walker Crane Services started in year 1980 as Private Limited Company with registration number 01483923. The Walker Crane Services company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in West Thurrock,grays at Hainault Trading Estate. Postal code: RM20 3XD.

At the moment there are 5 directors in the the firm, namely Melanie M., Lynn P. and Richard P. and others. In addition one secretary - Melanie M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael P. who worked with the the firm until 17 April 1998.

Walker Crane Services Limited Address / Contact

Office Address Hainault Trading Estate
Office Address2 Motherwell Way
Town West Thurrock,grays
Post code RM20 3XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483923
Date of Incorporation Fri, 7th Mar 1980
Industry Repair of machinery
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (30 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 04 April 2003

Melanie M.

Position: Director

Appointed: 01 June 1995

Lynn P.

Position: Director

Appointed: 01 October 1994

Richard P.

Position: Director

Appointed: 02 June 1992

Michael P.

Position: Director

Appointed: 14 May 1991

Robert M.

Position: Director

Appointed: 14 May 1991

Michael P.

Position: Secretary

Resigned: 17 April 1998

Lucinda P.

Position: Director

Appointed: 01 August 1998

Resigned: 01 July 2012

Rowena M.

Position: Secretary

Appointed: 17 April 1998

Resigned: 04 April 2003

Simon M.

Position: Director

Appointed: 01 June 1995

Resigned: 04 April 2003

Rowena M.

Position: Director

Appointed: 01 June 1995

Resigned: 04 April 2003

Linda M.

Position: Director

Appointed: 01 October 1994

Resigned: 10 July 2006

Naomi M.

Position: Director

Appointed: 01 July 1994

Resigned: 04 April 2003

Elizabeth P.

Position: Director

Appointed: 01 July 1994

Resigned: 16 December 2018

Anthony H.

Position: Director

Appointed: 06 April 1994

Resigned: 04 April 2003

Raymond F.

Position: Director

Appointed: 14 May 1991

Resigned: 04 April 2003

Richard M.

Position: Director

Appointed: 14 May 1991

Resigned: 04 April 2003

John W.

Position: Director

Appointed: 14 May 1991

Resigned: 31 October 1993

Michael P.

Position: Director

Appointed: 14 May 1991

Resigned: 30 June 1997

Arthur M.

Position: Director

Appointed: 14 May 1991

Resigned: 17 April 1998

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Robert M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Melanie M. This PSC has significiant influence or control over the company,. The third one is Michael P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Ceased on 11 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 109 639897 2381 339 3661 424 9681 160 3881 063 287
Current Assets2 676 4292 553 4033 095 5713 053 4103 621 2503 690 093
Debtors1 434 4521 457 4301 531 7081 520 7582 294 7442 543 092
Net Assets Liabilities1 302 2321 239 5941 516 7341 608 0241 450 3051 197 737
Property Plant Equipment105 88699 87376 91963 110106 991166 184
Total Inventories132 338198 735224 497107 684166 11883 714
Other
Amount Specific Advance Or Credit Directors10 8892 61620 8477 485  
Amount Specific Advance Or Credit Made In Period Directors 101 77358 46355 138  
Amount Specific Advance Or Credit Repaid In Period Directors 93 50035 00068 5007 485 
Accumulated Depreciation Impairment Property Plant Equipment243 397271 303288 550281 320273 436304 580
Average Number Employees During Period313534292932
Creditors26 84612 8543 2141 492 8652 254 42841 202
Increase From Depreciation Charge For Year Property Plant Equipment 27 90623 72418 47917 59631 144
Net Current Assets Liabilities1 240 8341 169 4101 456 6521 560 5451 366 8221 106 580
Number Shares Issued Fully Paid 2020202020
Par Value Share 11111
Property Plant Equipment Gross Cost349 283371 176365 469344 430380 427470 764
Provisions For Liabilities Balance Sheet Subtotal17 64216 83513 62315 63123 50833 825
Total Additions Including From Business Combinations Property Plant Equipment 21 8932 29310 70367 44190 337
Total Assets Less Current Liabilities1 346 7201 269 2831 533 5711 623 6551 473 8131 272 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 47725 70925 480 
Disposals Property Plant Equipment  8 00031 74231 444 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, February 2017
Free Download (7 pages)

Company search

Advertisements