John Crane Investments Limited SLOUGH


Founded in 1987, John Crane Investments, classified under reg no. 02147897 is an active company. Currently registered at Buckingham House 361-366 SL1 4LU, Slough the company has been in the business for 37 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 10th November 1999 John Crane Investments Limited is no longer carrying the name Polymer Engineered Products.

At the moment there are 3 directors in the the firm, namely Robert S., Christopher H. and Adam P.. In addition one secretary - Christopher H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Crane Investments Limited Address / Contact

Office Address Buckingham House 361-366
Office Address2 Buckingham Avenue
Town Slough
Post code SL1 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147897
Date of Incorporation Thu, 16th Jul 1987
Industry Dormant Company
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 19 September 2022

Christopher H.

Position: Director

Appointed: 31 March 2017

Adam P.

Position: Director

Appointed: 17 February 2012

Christopher H.

Position: Secretary

Appointed: 28 November 2008

John L.

Position: Director

Appointed: 21 October 2020

Resigned: 16 September 2022

John D.

Position: Director

Appointed: 05 January 2018

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 31 March 2017

Resigned: 05 January 2018

Richard P.

Position: Director

Appointed: 28 November 2008

Resigned: 31 March 2017

David W.

Position: Director

Appointed: 28 November 2008

Resigned: 17 February 2012

Fiona G.

Position: Secretary

Appointed: 31 July 2007

Resigned: 28 November 2008

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

David P.

Position: Director

Appointed: 21 January 2005

Resigned: 28 November 2008

John E.

Position: Director

Appointed: 22 November 1999

Resigned: 10 May 2002

Guy N.

Position: Director

Appointed: 22 November 1999

Resigned: 31 July 2007

David L.

Position: Director

Appointed: 15 August 1993

Resigned: 22 November 1999

David P.

Position: Secretary

Appointed: 20 August 1992

Resigned: 31 July 2007

Denis W.

Position: Director

Appointed: 20 August 1992

Resigned: 15 August 1993

Kenneth T.

Position: Director

Appointed: 20 August 1992

Resigned: 22 November 1999

Denis S.

Position: Director

Appointed: 20 August 1992

Resigned: 31 October 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is John Crane Group Limited from Slough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Smiths Group Plc that put London, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

John Crane Group Limited

Buckingham House 361-366 Buckingham Avenue, Slough, SL1 4LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05137825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Smiths Group Plc

11-12 St James's Sq St. James's Square, 11-12 St James's Sq, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House Cardiff
Registration number 00137013
Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Polymer Engineered Products November 10, 1999
Ti Cambridge December 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 20th, April 2023
Free Download (2 pages)

Company search

Advertisements