Cranfield Holdings Limited

General information

Name:

Cranfield Holdings Ltd

Office Address:

21a Bore Street WS13 6LZ Lichfield

Number: 04328763

Incorporation date: 2001-11-26

Dissolution date: 2023-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04328763 23 years ago, Cranfield Holdings Limited had been a private limited company until Sunday 22nd October 2023 - the time it was dissolved. The business latest office address was 21a Bore Street, Lichfield.

The directors were: Georgina M. selected to lead the company in 2019, Catherine M. selected to lead the company five years ago, Patrick M. selected to lead the company in 2007 and .

Executives who controlled the firm include: Patrick M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tony M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Georgina M.

Role: Director

Appointed: 19 March 2019

Latest update: 23 October 2023

Catherine M.

Role: Director

Appointed: 19 March 2019

Latest update: 23 October 2023

Patrick M.

Role: Director

Appointed: 17 April 2007

Latest update: 23 October 2023

Patrick M.

Role: Secretary

Appointed: 27 November 2003

Latest update: 23 October 2023

Tony M.

Role: Director

Appointed: 26 November 2001

Latest update: 23 October 2023

People with significant control

Patrick M.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony M.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 January 2021
Confirmation statement last made up date 26 November 2019
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2019 (AA)
filed on: 22nd, June 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Business Innovation Centre Harry Weston Road

Post code:

CV3 2TX

City / Town:

Coventry

HQ address,
2015

Address:

Business Innovation Centre Harry Weston Road

Post code:

CV3 2TX

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Dafferns Llp

Address:

One Eastwood Harry Weston Road Binley Business Park

Post code:

CV3 2UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
21
Company Age

Closest Companies - by postcode