Check the

MACHINERY MOVEMENTS & CRANE HIRE LIMITED

Company
MACHINERY MOVEMENTS & CRANE HIRE LIMITED (04702165)

MACHINERY MOVEMENTS & CRANE HIRE

Phone: 02920 488 360
B⁺ rating

ABOUT MACHINERY MOVEMENTS & CRANE HIRE LIMITED

In 2003, the company incorporated as Machinery Movements and Crane Hire Limited and is now managed by the second generation of the family. Being family run allows us to provide a hands-on approach together with a personal, friendly and 24hr service.

If you’re planning the movement of any machinery or equipment, why not call us or contact us to learn more about how we can help.

KEY FINANCES

Year
2017
Assets
£423.96k ▲ £77.7k (22.44 %)
Cash
£175.66k ▲ £123.3k (235.53 %)
Liabilities
£442.96k ▼ £-36.37k (-7.59 %)
Net Worth
£-19k ▼ £114.07k (-85.72 %)

REGISTRATION INFO

Company name
MACHINERY MOVEMENTS & CRANE HIRE LIMITED
Company number
04702165
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.machinerymovements.co.uk
Phones
02920 488 360
Registered Address
COMPASS ROAD,
QUEEN ALEXANDRA DOCK,
CARDIFF,
SOUTH GLAMORGAN,
CF10 4LT

ECONOMIC ACTIVITIES

77320
Renting and leasing of construction and civil engineering machinery and equipment

LAST EVENTS

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Jan 2017
Appointment of Mr Cunnick Carl Phillips as a director on 3 January 2017
09 Jan 2017
Termination of appointment of Rosalind Mary Davies as a secretary on 31 December 2016

CHARGES

9 August 2010
Status
Outstanding
Delivered
10 August 2010
Persons entitled
Hsbc Bank PLC
Description
Deutsche grove gmbh truck crane, type gmk 3055 s/no:…

7 April 2006
Status
Outstanding
Delivered
11 April 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MACHINERY MOVEMENTS & CRANE HIRE LIMITED DIRECTORS

Andrew Clode

  Acting
Appointed
09 December 2016
Role
Secretary
Address
14 Watchet Close, Llanrumney, Cardiff, Wales, CF3 4DU
Name
CLODE, Andrew

Louise Jane Davies

  Acting
Appointed
19 March 2003
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
1 Deepdene Close, St Fagans, Cardiff, CF5 4SB
Country Of Residence
Wales
Name
DAVIES, Louise Jane

Cunnick Carl Phillips

  Acting
Appointed
03 January 2017
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Compass Road, Queen Alexandra Dock, Cardiff, South Glamorgan, CF10 4LT
Country Of Residence
Wales
Name
PHILLIPS, Cunnick Carl

Nina Marilyn Buday

  Resigned
Appointed
13 June 2007
Resigned
06 February 2009
Role
Secretary
Address
72 Hill View, Cardiff, CF5 3UD
Name
BUDAY, Nina Marilyn

Louise Jane Davies

  Resigned PSC
Appointed
19 March 2003
Resigned
13 June 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
1 Deepdene Close, St Fagans, Cardiff, CF5 4SB
Name
DAVIES, Louise Jane
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rosalind Mary Davies

  Resigned PSC
Appointed
06 February 2009
Resigned
31 December 2016
Role
Secretary
Nationality
British
Address
9 Dylan Close, Llandough, Penarth, South Glamorgan, United Kingdom, CF64 2PA
Name
DAVIES, Rosalind Mary
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 March 2003
Resigned
19 March 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Derek Clement Davies

  Resigned
Appointed
19 March 2003
Resigned
12 June 2007
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
9 Dylan Close, Llandough, Vale Of Glamorgan, CF64 2PA
Name
DAVIES, Derek Clement

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 March 2003
Resigned
19 March 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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