Three Cranes Pub Ltd

DataGardener
three cranes pub ltd
live
Small

Three Cranes Pub Ltd

09584570Private Limited With Share Capital

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW
Incorporated

11/05/2015

Company Age

10 years

Directors

1

Employees

10

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Three Cranes Pub Ltd (09584570) is a private limited with share capital incorporated on 11/05/2015 (10 years old) and registered in ashford, TN248XW. The company operates under SIC code 56302 and is classified as Small.

Three cranes pub ltd is a recreational facilities and services company based out of apartment 13 queens college chambers, west midlands, united kingdom.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 11/05/2015
TN248XW
10 employees

Financial Overview

Total Assets

£2.98M

Liabilities

£962.6K

Net Assets

£2.02M

Est. Turnover

£1.26M

AI Estimated
Unreported
Cash

£6.7K

Key Metrics

10

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

95
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Capital Allotment Shares
Category:Capital
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Memorandum Articles
Category:Incorporation
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Legacy
Category:Miscellaneous
Date:23-01-2020
Legacy
Category:Miscellaneous
Date:23-01-2020
Legacy
Category:Miscellaneous
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2016
Resolution
Category:Resolution
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2016
Capital Allotment Shares
Category:Capital
Date:30-11-2015
Capital Allotment Shares
Category:Capital
Date:10-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:29-09-2015
Resolution
Category:Resolution
Date:29-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2015
Incorporation Company
Category:Incorporation
Date:11-05-2015

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date02/01/2024
Latest Accounts31/03/2023

Trading Addresses

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Contact

02034557437
events@threecranescity.co.ukinfo@threecranescity.co.uk
threecranescity.co.uk
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW