Company NameK G A Cranes Ltd
DirectorsMichael Peter Thomason and Robert Thomason
Company StatusActive
Company Number01055587
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Previous NameK.G.A. Crane Erection Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Michael Peter Thomason
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(48 years after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8
Attenburys Lane
Timperley
Cheshire
WA14 5QE
Director NameMr Robert Thomason
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(48 years after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8
Attenburys Lane
Timperley
Cheshire
WA14 5QE
Director NameAlan Astle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleElectrician
Correspondence AddressTarlogie Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMrs Edwina Mary Astle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleSecretary
Correspondence AddressTarlogie Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameGordon Keen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 July 2020)
RoleCrane Erector
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverbrook Road
Altrincham
Cheshire
WA14 5UX
Director NameNicholas Keen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 July 2020)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address74 Brigadier Road
Brinnington
Stockport
Cheshire
SK5 8LW
Secretary NameMrs Edwina Mary Astle
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressTarlogie Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameDiane Latham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(25 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address4 Birdhall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0RS
Secretary NameDiane Latham
NationalityBritish
StatusResigned
Appointed01 June 1997(25 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address4 Birdhall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0RS
Secretary NameKaren Keen
NationalityBritish
StatusResigned
Appointed21 April 2005(32 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 July 2020)
RoleSecretary
Correspondence Address1 Riverbrook Road
Altrincham
Cheshire
WA15 6DE

Contact

Websitekgacranes.co.uk
Email address[email protected]
Telephone0161 9625076
Telephone regionManchester

Location

Registered AddressUnit 8
Attenburys Lane
Timperley
Cheshire
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

375 at £1Daniel Keen
25.00%
Ordinary
375 at £1Gordon Keen
25.00%
Ordinary
375 at £1Karen Keen
25.00%
Ordinary
375 at £1Nicholas Keen
25.00%
Ordinary

Financials

Year2014
Net Worth£92,964
Cash£10,988
Current Liabilities£43,136

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

21 December 1984Delivered on: 2 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 8 attenbury's lane timperley, altrincham tinafford, greater manchester and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,500
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,500
(5 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,500
(5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,500
(5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,500
(5 pages)
12 December 2013Director's details changed for Nicholas Keen on 7 December 2012 (2 pages)
12 December 2013Director's details changed for Nicholas Keen on 7 December 2012 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
18 January 2011Amended accounts made up to 31 May 2009 (13 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
10 December 2009Director's details changed for Gordon Keen on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Keen on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Return made up to 06/12/08; full list of members (4 pages)
28 November 2008Company name changed K.G.A. crane erection LIMITED\certificate issued on 28/11/08 (19 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2006Return made up to 06/12/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/05
(8 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
14 December 2004Return made up to 06/12/04; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 December 2003Return made up to 06/12/03; full list of members (8 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
3 December 2002Return made up to 06/12/02; full list of members (8 pages)
4 December 2001Return made up to 06/12/01; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 December 2000Return made up to 06/12/00; full list of members (7 pages)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 1999Return made up to 06/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 May 1998 (12 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 May 1997 (13 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
16 December 1996Return made up to 06/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 May 1996 (13 pages)
4 January 1996Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
7 September 1995Accounts for a small company made up to 31 May 1995 (13 pages)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1972Incorporation (17 pages)
23 May 1972Certificate of incorporation (1 page)