Craneview Limited CHELTENHAM


Craneview Limited was formally closed on 2023-03-22. Craneview was a private limited company that was situated at Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, GL50 3AT, Gloucestershire. Its net worth was valued to be around 1206890 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2001-06-08) was run by 1 director.
Director Emma F. who was appointed on 26 November 2019.

The company was officially classified as "construction of other civil engineering projects n.e.c." (42990). The latest confirmation statement was sent on 2021-06-09 and last time the annual accounts were sent was on 30 April 2020. 2016-06-09 was the date of the last annual return.

Craneview Limited Address / Contact

Office Address Hazlewoods Llp Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231594
Date of Incorporation Fri, 8th Jun 2001
Date of Dissolution Wed, 22nd Mar 2023
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 23rd Jun 2022
Last confirmation statement dated Wed, 9th Jun 2021

Company staff

Emma F.

Position: Director

Appointed: 26 November 2019

Andrew F.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 December 2019

Michael H.

Position: Secretary

Appointed: 12 June 2001

Resigned: 31 March 2008

Andrew F.

Position: Director

Appointed: 12 June 2001

Resigned: 30 December 2019

Michael H.

Position: Director

Appointed: 12 June 2001

Resigned: 31 March 2008

Gordon S.

Position: Director

Appointed: 12 June 2001

Resigned: 02 May 2014

London Law Services Limited

Position: Nominee Director

Appointed: 08 June 2001

Resigned: 12 June 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 12 June 2001

People with significant control

Emma F.

Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 1 March 2017
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma F.

Notified on 1 March 2017
Ceased on 20 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth1 206 890693 299     
Balance Sheet
Cash Bank On Hand  18 443136 60056 3031 85623 620
Current Assets1 343 108891 876974 8401 070 670934 470748 503741 882
Debtors280 036274 740436 618647 026708 167576 647548 262
Net Assets Liabilities  599 200752 296677 553568 376564 503
Other Debtors  65 53266 953181 8112 216
Total Inventories  519 779286 593170 000170 000170 000
Cash Bank In Hand60 10797 357     
Net Assets Liabilities Including Pension Asset Liability1 206 890693 299     
Stocks Inventory1 002 965519 779     
Reserves/Capital
Called Up Share Capital300300     
Profit Loss Account Reserve1 206 590692 999     
Shareholder Funds1 206 890693 299     
Other
Amounts Owed By Related Parties  370 000579 563707 742574 574545 769
Amounts Owed To Related Parties  162 102 78395 67190 751
Average Number Employees During Period     11
Bank Borrowings  250 000167 50080 00080 00080 000
Creditors  375 640318 374256 917180 127177 379
Other Payables Accrued Expenses  112 500112 50052 5002 5005 704
Prepayments  1 086961407262277
Taxation Social Security Payable     308599
Total Borrowings  250 000167 50080 00080 00080 000
Trade Creditors Trade Payables  8 0569 9027 8081 648 
Work In Progress  519 779286 593   
Creditors Due Within One Year136 218198 577     
Number Shares Allotted300300     
Par Value Share 1     
Value Shares Allotted300300     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, February 2021
Free Download (6 pages)

Company search

Advertisements