Craneforce Limited SHEFFIELD


Craneforce Limited was officially closed on 2022-09-10. Craneforce was a private limited company that was situated at 3Rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ. Its total net worth was valued to be approximately -45416 pounds, while the fixed assets that belonged to the company amounted to 3518 pounds. The company (formed on 2002-09-09) was run by 2 directors and 1 secretary.
Director Jonathan B. who was appointed on 11 September 2002.
Director Anthony S. who was appointed on 11 September 2002.
Among the secretaries, we can name: Jonathan B. appointed on 11 September 2002.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The most recent confirmation statement was sent on 2020-09-09 and last time the accounts were sent was on 31 August 2019. 2015-09-09 is the date of the last annual return.

Craneforce Limited Address / Contact

Office Address 3rd Floor, Westfield House
Office Address2 60 Charter Row
Town Sheffield
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529817
Date of Incorporation Mon, 9th Sep 2002
Date of Dissolution Sat, 10th Sep 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Thu, 23rd Sep 2021
Last confirmation statement dated Wed, 9th Sep 2020

Company staff

Jonathan B.

Position: Director

Appointed: 11 September 2002

Jonathan B.

Position: Secretary

Appointed: 11 September 2002

Anthony S.

Position: Director

Appointed: 11 September 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 09 September 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 September 2002

Resigned: 09 September 2002

People with significant control

Jonathan B.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-31
Net Worth-45 416-25 76621 62861 719 
Balance Sheet
Current Assets43 59248 70299 799159 386236 162
Net Assets Liabilities   61 819126 310
Cash Bank In Hand18 1695 19464 80697 260 
Debtors25 12343 20834 64361 776 
Net Assets Liabilities Including Pension Asset Liability-45 416-25 76621 62861 719 
Stocks Inventory300300350350 
Tangible Fixed Assets3 5183 1072 333960 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve-45 516-25 86621 52861 619 
Shareholder Funds-45 416-25 76621 62861 719 
Other
Creditors   98 527110 574
Fixed Assets3 5183 1072 333960722
Net Current Assets Liabilities-48 934-28 37319 69560 859125 588
Total Assets Less Current Liabilities-45 416-25 26622 02861 819126 310
Creditors Due Within One Year92 52677 07580 10498 527 
Number Shares Allotted 100100100 
Par Value Share 111 
Provisions For Liabilities Charges 500400100 
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Additions 501 199 
Tangible Fixed Assets Cost Or Valuation27 75528 25628 2569 228 
Tangible Fixed Assets Depreciation24 23725 14925 9238 268 
Tangible Fixed Assets Depreciation Charged In Period 912774311 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 966 
Tangible Fixed Assets Disposals   19 227 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on 2021-06-14. Company's previous address: 293 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3UA.
filed on: 14th, June 2021
Free Download (2 pages)

Company search