Crane Hire Solutions Limited ASHBY-DE-LA-ZOUCH


Crane Hire Solutions started in year 2003 as Private Limited Company with registration number 04840758. The Crane Hire Solutions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Hollywell Farm. Postal code: LE65 2UG.

Currently there are 2 directors in the the firm, namely Audrey M. and Keith M.. In addition one secretary - Audrey M. - is with the company. As of 20 April 2024, there was 1 ex director - Thomas M.. There were no ex secretaries.

Crane Hire Solutions Limited Address / Contact

Office Address Hollywell Farm
Office Address2 Smisby Road
Town Ashby-de-la-zouch
Post code LE65 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04840758
Date of Incorporation Tue, 22nd Jul 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Audrey M.

Position: Director

Appointed: 19 November 2007

Keith M.

Position: Director

Appointed: 01 November 2005

Audrey M.

Position: Secretary

Appointed: 28 July 2003

Thomas M.

Position: Director

Appointed: 28 July 2003

Resigned: 22 November 2005

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2003

Resigned: 22 July 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 22 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Kevin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 5 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Audrey M.

Notified on 19 August 2016
Ceased on 5 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth306 663474 468       
Balance Sheet
Cash Bank On Hand 227 902184 58677 546255 214338 200654 912595 687916 111
Current Assets427 066680 209650 114598 697728 458850 7341 515 7281 739 5422 017 986
Debtors365 133452 307465 528521 151473 244512 534860 8171 143 8551 101 875
Net Assets Liabilities 474 468605 583821 4611 051 2221 121 5031 377 3961 771 2312 189 956
Other Debtors 62 47384 533102 839 170 094176 588163 188 
Property Plant Equipment 474 226507 895937 8251 167 4251 087 5541 207 5691 378 4861 450 122
Cash Bank In Hand61 933227 902       
Net Assets Liabilities Including Pension Asset Liability306 663474 468       
Tangible Fixed Assets467 660474 226       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve306 563474 368       
Shareholder Funds306 663474 468       
Other
Accrued Liabilities 3 7503 7503 7503 7506 0245 300  
Accumulated Depreciation Impairment Property Plant Equipment 453 813628 734605 804653 0041 026 1841 219 6191 580 6021 961 203
Additions Other Than Through Business Combinations Property Plant Equipment  245 495691 000446 800293 309567 950656 900727 237
Average Number Employees During Period 1214171718192228
Bank Borrowings      187 500121 40256 499
Bank Overdrafts      62 50074 51374 513
Creditors 210 523129 070280 334325 540308 305501 333649 685637 517
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -16 360      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -23 660-230 200-170 000 -242 500  
Disposals Property Plant Equipment  -36 905-284 000-170 000 -254 500  
Expenses Recognised For Doubtful Debts Owed By Related Parties      -37 406  
Finance Lease Liabilities Present Value Total 210 523129 070280 334325 540128 711165 795236 395236 152
Increase From Depreciation Charge For Year Property Plant Equipment  198 581207 270217 200373 180435 935485 983503 934
Increase In Loans Owed By Related Parties Due To Loans Advanced 10 43339 36018 150 52 094   
Loans Owed By Related Parties38 04748 48071 48089 630 52 09414 688  
Net Current Assets Liabilities133 870294 411309 627282 058395 110518 3901 014 3951 089 8571 380 469
Number Shares Issued Fully Paid 100100100100100100  
Other Creditors 154 556139 633124 8833 56058 24647 10748 87881 864
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       125 000123 333
Other Disposals Property Plant Equipment       125 000275 000
Par Value Share 111111  
Prepayments     2 093   
Property Plant Equipment Gross Cost 928 0391 136 6291 543 6291 820 4292 113 7382 427 1882 959 0883 411 325
Provisions For Liabilities Balance Sheet Subtotal 83 64682 869118 088185 773176 136223 980261 912362 531
Taxation Social Security Payable 30 65747 60712 59295 33479 251116 366169 835190 772
Total Assets Less Current Liabilities601 530768 637817 5221 219 8831 562 5351 605 9442 221 9652 468 3432 830 591
Total Borrowings 210 523129 070280 334325 540308 305620 589  
Trade Creditors Trade Payables 116 08070 69760 91488 99160 112104 265120 06454 216
Trade Debtors Trade Receivables 389 834380 995418 312473 244340 347684 229980 6671 101 875
Amount Specific Advance Or Credit Directors  12 433      
Amount Specific Advance Or Credit Made In Period Directors  49 71041 213     
Amount Specific Advance Or Credit Repaid In Period Directors  -34 940-53 646     
Creditors Due After One Year201 335210 523       
Creditors Due Within One Year293 196385 798       
Fixed Assets467 660474 226       
Number Shares Allotted100100       
Provisions For Liabilities Charges93 53283 646       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 28th, February 2024
Free Download (7 pages)

Company search

Advertisements