Cranfield Industrial Services Limited BILLERICAY


Cranfield Industrial Services started in year 2003 as Private Limited Company with registration number 04634928. The Cranfield Industrial Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Billericay at Bleak House. Postal code: CM12 9DF.

Currently there are 2 directors in the the company, namely Harry F. and Mark C.. In addition one secretary - Sarah C. - 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 - Eileen W. who worked with the the company until 4 March 2013.

This company operates within the SS16 6GJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1143070 . It is located at Portsea House Farm, Wash Road, Basildon with a total of 3 cars.

Cranfield Industrial Services Limited Address / Contact

Office Address Bleak House
Office Address2 146 High Street
Town Billericay
Post code CM12 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634928
Date of Incorporation Mon, 13th Jan 2003
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Harry F.

Position: Director

Appointed: 01 March 2020

Sarah C.

Position: Secretary

Appointed: 05 March 2013

Mark C.

Position: Director

Appointed: 22 February 2006

Sarah C.

Position: Director

Appointed: 24 March 2004

Resigned: 23 February 2006

Blair R.

Position: Director

Appointed: 29 October 2003

Resigned: 24 March 2004

Sarah C.

Position: Director

Appointed: 13 January 2003

Resigned: 05 November 2003

Eileen W.

Position: Secretary

Appointed: 13 January 2003

Resigned: 04 March 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is James O'brien Holdings Limited from Billericay, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James O'Brien Holdings Limited

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Uk Companies House
Registration number 04638523
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-138 203-161 234-85 210-53 811-64 684       
Balance Sheet
Cash Bank In Hand8 570 2 36572 0441 371       
Current Assets13 1748 41913 08589 18226 78546 16114 53132 98929 29527 06418 05639 944
Debtors3 7267 6289 8475 01118 016       
Stocks Inventory87879187312 1277 398       
Tangible Fixed Assets31 33831 37846 85419 11015 904       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-138 204-161 235-85 211-53 812-64 685       
Shareholder Funds-138 203-161 234-85 210-53 811-64 684       
Other
Creditors    107 37390 562107 523102 72070 45967 76260 43677 872
Creditors Due Within One Year182 715201 031145 149162 103107 373       
Fixed Assets    15 90412 4429 4607 98521 98516 87513 90110 512
Net Current Assets Liabilities-169 541-192 612-132 064-72 921-80 588-44 401-92 992-69 731-41 164-40 699-42 380-37 928
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 10 50031 09420 7502 150       
Tangible Fixed Assets Cost Or Valuation54 70165 20196 29528 32630 476       
Tangible Fixed Assets Depreciation23 36333 82349 4419 21614 572       
Tangible Fixed Assets Depreciation Charged In Period 10 46015 6186 3715 356       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   46 596        
Tangible Fixed Assets Disposals   88 719        
Total Assets Less Current Liabilities-138 203-161 234-85 210-53 811-64 684-31 959-83 532-61 746-19 179-23 823-28 479-27 416
Average Number Employees During Period       44444

Transport Operator Data

Portsea House Farm
Address Wash Road
City Basildon
Post code SS15 4AZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements