General information

Name:

Cranley Cars Ltd

Office Address:

Jackson Andrews Andras House BT2 7ET 60 Great Victoria Street

Number: NI040543

Incorporation date: 2001-04-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in 60 Great Victoria Street registered with number: NI040543. It was registered in 2001. The headquarters of the company is located at Jackson Andrews Andras House. The post code is BT2 7ET. The enterprise's SIC and NACE codes are 77110: Renting and leasing of cars and light motor vehicles. Cranley Cars Ltd reported its account information for the period up to 2022-06-30. The most recent confirmation statement was filed on 2023-03-31.

Considering the company's growing number of employees, it became necessary to acquire additional directors: Jayan M. and Eugene C. who have been cooperating since 2013 for the benefit of this firm. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of Eugene C. as a secretary since 2001.

Eugene C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jayan M.

Role: Director

Appointed: 01 June 2013

Latest update: 4 February 2024

Eugene C.

Role: Director

Appointed: 24 April 2001

Latest update: 4 February 2024

Eugene C.

Role: Secretary

Appointed: 03 April 2001

Latest update: 4 February 2024

People with significant control

Eugene C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Free Download
Address change date: Tue, 21st Nov 2023. New Address: Alfred House 19 Alfred Street Belfast BT2 8EQ. Previous address: Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
23
Company Age

Similar companies nearby

Closest companies