John Crane Limited EASTBOURNE


John Crane started in year 1984 as Private Limited Company with registration number 01827440. The John Crane company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Eastbourne at Unit 4 Hargreaves Business Park. Postal code: BN23 6QW.

At present there are 2 directors in the the company, namely Michael C. and David P.. In addition one secretary - Michael C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony K. who worked with the the company until 4 January 2008.

John Crane Limited Address / Contact

Office Address Unit 4 Hargreaves Business Park
Office Address2 Hargreaves Road
Town Eastbourne
Post code BN23 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827440
Date of Incorporation Mon, 25th Jun 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael C.

Position: Director

Appointed: 09 February 2015

Michael C.

Position: Secretary

Appointed: 04 January 2008

David P.

Position: Director

Appointed: 04 January 2008

Richard P.

Position: Director

Appointed: 04 January 2008

Resigned: 31 December 2010

Chaweewan C.

Position: Director

Appointed: 06 April 2002

Resigned: 09 June 2010

Anthony K.

Position: Secretary

Appointed: 29 September 2000

Resigned: 04 January 2008

John C.

Position: Director

Appointed: 07 December 1990

Resigned: 09 September 2010

Anne C.

Position: Director

Appointed: 07 December 1990

Resigned: 20 September 2000

Anthony K.

Position: Director

Appointed: 07 December 1990

Resigned: 04 January 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is T Cox & Son Limited from Eastbourne, England. The abovementioned PSC is categorised as "a limited co", 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.

T Cox & Son Limited

5 Hargreaves Business Park, Hargreaves Road, Eastbourne, BN23 6QW, England

Legal authority Companies Act
Legal form Limited Co
Country registered Uk
Place registered Uk
Registration number 00575753
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 2012-12-312013-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 838 8101 839 416       
Balance Sheet
Cash Bank In Hand568 060446 983       
Cash Bank On Hand  375 352128 8942 406456556  
Current Assets3 234 3853 268 0624 725 916109 48451 00050 50050 50050 50050 500
Debtors1 119 8981 363 2912 940 290-19 41048 59450 04449 944  
Other Debtors  73 460 38 092100   
Property Plant Equipment  25 832      
Stocks Inventory1 546 4271 457 788       
Tangible Fixed Assets108 60893 571       
Total Inventories  1 410 274      
Net Assets Liabilities      50 00050 00050 000
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve1 788 8101 789 416       
Shareholder Funds1 838 8101 839 416       
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 408      
Amounts Owed To Group Undertakings  9 46280 779     
Average Number Employees During Period  138     
Bank Borrowings Overdrafts  2 054 95730     
Creditors  2 802 75059 4841 000500500500500
Creditors Due Within One Year1 504 1831 522 217       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   90 834     
Disposals Property Plant Equipment   111 240     
Increase From Depreciation Charge For Year Property Plant Equipment   5 426     
Net Current Assets Liabilities1 730 2021 745 8451 923 16650 00050 00050 00050 00050 00050 000
Number Shares Allotted 50 000       
Number Shares Issued Fully Paid   50 000 50 00050 000  
Other Creditors  440 33010 3481 000500500  
Other Taxation Social Security Payable  143 346-31 673     
Par Value Share 1 1 11  
Property Plant Equipment Gross Cost  111 240      
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Additions 33 400       
Tangible Fixed Assets Cost Or Valuation184 818168 980       
Tangible Fixed Assets Depreciation76 21075 409       
Tangible Fixed Assets Depreciation Charged In Period 40 365       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 166       
Tangible Fixed Assets Disposals 49 238       
Total Assets Less Current Liabilities1 838 8101 839 4161 948 99850 00050 00050 00050 00050 00050 000
Trade Creditors Trade Payables  154 655      
Trade Debtors Trade Receivables  2 866 830-19 410     
Amounts Owed By Group Undertakings    10 50249 94449 944  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, February 2023
Free Download (3 pages)

Company search