Cranmore Consulting Limited

General information

Name:

Cranmore Consulting Ltd

Office Address:

73 Church View BT18 9LN Holywood

Number: NI070910

Incorporation date: 2008-10-30

End of financial year: 27 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Cranmore Consulting Limited business has been operating in this business field for 16 years, as it's been established in 2008. Started with Companies House Reg No. NI070910, Cranmore Consulting is categorised as a Private Limited Company with office in 73 Church View, Holywood BT18 9LN. The firm's declared SIC number is 62020 - Information technology consultancy activities. Saturday 30th April 2022 is the last time when account status updates were reported.

For this particular firm, the majority of director's tasks up till now have been carried out by Heather M. and Christopher P.. As for these two executives, Christopher P. has been with the firm for the longest time, having been a member of the Management Board since 2008/10/30.

Executives who have control over the firm are as follows: Christopher P. owns 1/2 or less of company shares. Alison P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Heather M.

Role: Director

Appointed: 26 April 2019

Latest update: 29 January 2024

Christopher P.

Role: Director

Appointed: 30 October 2008

Latest update: 29 January 2024

People with significant control

Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alison P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 18 October 2012
Start Date For Period Covered By Report 2010-11-01
End Date For Period Covered By Report 2011-10-31
Date Approval Accounts 18 October 2012
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 December 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 April 2015
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 April 2015
Annual Accounts 9 September 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/24 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

10 Bryansburn Road

Post code:

BT20 3SA

City / Town:

Bangor

HQ address,
2015

Address:

10 Bryansburn Road

Post code:

BT20 3SA

City / Town:

Bangor

Accountant/Auditor,
2015 - 2013

Name:

Allen Consulting (ta+a) Limited

Address:

Suite 405 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode