Check the

KIRK & CRANSTON LIMITED

Company
KIRK & CRANSTON LIMITED (04092121)

KIRK & CRANSTON

Phone: 01226 725 723
B rating

ABOUT KIRK & CRANSTON LIMITED

For nearly 30 years Kirk & Cranston have specialised in manufacturing & installing hand-made, bespoke joinery products; often doors, windows, sashes, fascias and staircases and often for the more discerning of customer!

We are of course CHAS registered, certified Chain Of Custody and have £10m in onsite insurance cover.

KEY FINANCES

Year
2014
Assets
£69.25k ▲ £23.39k (51.00 %)
Cash
£0.24k ▲ £0.24k (Infinity)
Liabilities
£90.18k ▲ £25.88k (40.26 %)
Net Worth
£-20.93k ▲ £-2.5k (13.54 %)

REGISTRATION INFO

Company name
KIRK & CRANSTON LIMITED
Company number
04092121
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
kirkandcranston.co.uk
Phones
01226 725 723
01226 725 730
Registered Address
UNIT 15B ALBION ROAD,
CARLTON INDUSTRIAL ESTATE,
CARLTON, BARNSLEY,
SOUTH YORKSHIRE,
S71 3HW

ECONOMIC ACTIVITIES

16230
Manufacture of other builders' carpentry and joinery
43320
Joinery installation

LAST EVENTS

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100

CHARGES

18 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 November 2001
Status
Outstanding
Delivered
1 December 2001
Persons entitled
Yorkshire Bank PLC
Description
Unit 2 albion road carlton industrial estate barnsley…

18 October 2001
Status
Satisfied on 6 March 2013
Delivered
1 November 2001
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KIRK & CRANSTON LIMITED DIRECTORS

Tracey Cranston

  Acting PSC
Appointed
18 October 2000
Role
Secretary
Address
Pearwood House, 7 Applehaigh Grove Royston, Barnsley, South Yorkshire, S71 4ER
Name
CRANSTON, Tracey
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Cranston

  Acting PSC
Appointed
18 October 2000
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Pearwood House, 7 Applehaigh Grove Royston, Barnsley, South Yorkshire, S71 4ER
Country Of Residence
England
Name
CRANSTON, Graham
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 October 2000
Resigned
18 October 2000
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
18 October 2000
Resigned
18 October 2000
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 October 2000
Resigned
18 October 2000
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.