TECHNICAL CRANES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Change of details for Mr Jordan Derrick Simpson as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Derrick Simpson as a person with significant control on 2025-02-13

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Registration of charge 015522560017, created on 2024-07-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Appointment of Mr Kieran Robinson as a director on 2023-06-20

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from Technical Cranes Ltd Technical Cranes Ltd Meadow Bank Industrial Estate Rotherham South Yorkshire S61 1EE England to Technical Cranes Ltd Meadowbank Industrial Estate Harrison Street Rotherham S61 1EE on 2021-09-24

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM HOLMES LOCK WORKS, STEEL ST HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015522560015

View Document

09/10/189 October 2018 31/03/18 AUDITED ABRIDGED

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN DERRICK SIMPSON / 01/01/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK SIMPSON / 19/04/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH SIMPSON / 19/04/2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN SIMPSON / 10/01/2012

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/01/1112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN SIMPSON / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM, S61 1DF

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 £ SR 40@1 30/04/01

View Document

21/10/0521 October 2005 £ SR 10@1 04/05/01

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9511 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 COMPANY NAME CHANGED TECHNICAL CRANE SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

30/06/9430 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: UNIT 7 MEERSBROOK WORKS VALLEY ROAD SHEFFIELD 8

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/12/873 December 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8620 May 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company