Attenburys Lane
Timperley
Cheshire
WA14 5QE
Director Name | Mr Robert Thomason |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(48 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Attenburys Lane Timperley Cheshire WA14 5QE |
Director Name | Alan Astle |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Electrician |
Correspondence Address | Tarlogie Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Mrs Edwina Mary Astle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | Tarlogie Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Gordon Keen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 July 2020) |
Role | Crane Erector |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverbrook Road Altrincham Cheshire WA14 5UX |
Director Name | Nicholas Keen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 July 2020) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brigadier Road Brinnington Stockport Cheshire SK5 8LW |
Secretary Name | Mrs Edwina Mary Astle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Tarlogie Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Diane Latham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(25 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 4 Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0RS |
Secretary Name | Diane Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(25 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 4 Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0RS |
Secretary Name | Karen Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 July 2020) |
Role | Secretary |
Correspondence Address | 1 Riverbrook Road Altrincham Cheshire WA15 6DE |
Website | kgacranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9625076 |
Telephone region | Manchester |
Registered Address | Unit 8 Attenburys Lane Timperley Cheshire WA14 5QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
375 at £1 | Daniel Keen 25.00% Ordinary |
---|---|
375 at £1 | Gordon Keen 25.00% Ordinary |
375 at £1 | Karen Keen 25.00% Ordinary |
375 at £1 | Nicholas Keen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,964 |
Cash | £10,988 |
Current Liabilities | £43,136 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
21 December 1984 | Delivered 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 |
---|
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Nicholas Keen on 7 December 2012 (2 pages) |
12 December 2013 | Director's details changed for Nicholas Keen on 7 December 2012 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
18 January 2011 | Amended accounts made up to 31 May 2009 (13 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
10 December 2009 | Director's details changed for Gordon Keen on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Keen on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
28 November 2008 | Company name changed K.G.A. crane erection LIMITED\certificate issued on 28/11/08 (19 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members
|
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
3 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
4 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
4 January 1996 | Return made up to 06/12/95; full list of members
|
7 September 1995 | Accounts for a small company made up to 31 May 1995 (13 pages) |
9 June 1995 | Resolutions
|
23 May 1972 | Incorporation (17 pages) |
23 May 1972 | Certificate of incorporation (1 page) |