ENERGY CRANES INTERNATIONAL LIMITED

ENERGY CRANES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENERGY CRANES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04679474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENERGY CRANES INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENERGY CRANES INTERNATIONAL LIMITED located?

    Registered Office Address
    30 Crown Place
    EC2A 4ES London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGY CRANES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY CRANES INTL. LIMITEDSep 23, 2003Sep 23, 2003
    UPPERGUIDE LIMITEDFeb 26, 2003Feb 26, 2003

    What are the latest accounts for ENERGY CRANES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ENERGY CRANES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for ENERGY CRANES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2024

    13 pagesAA

    Confirmation statement made on Jan 18, 2025 with updates

    4 pagesCS01

    Notification of Altrad Uk Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Cessation of Hawk Holdco Limited as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Appointment of Nicola Pamela Anderson as a director on May 28, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Appointment of David William Buckham as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Stewart Andrew Alan Mitchell as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Neil Austin Johnson as a director on May 17, 2023

    1 pagesTM01

    Appointment of Matthew William John Corbin as a director on May 17, 2023

    2 pagesAP01

    Satisfaction of charge 046794740011 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Who are the officers of ENERGY CRANES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    ANDERSON, Nicola Pamela
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish207155090001
    BUCKHAM, David William
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    ScotlandBritish167688890001
    CORBIN, Matthew William John
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    Director
    Murcar Industrial Estate
    Bridge Of Don
    AB23 8JW Aberdeen
    Seton House
    United Kingdom
    United KingdomBritish169738630001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Benjamin Charles
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritish124987680001
    BANNISTER, Adrian John
    5 Queens Grove
    AB15 8HE Aberdeen
    Director
    5 Queens Grove
    AB15 8HE Aberdeen
    United KingdomBritish56884190002
    BRAYSHAW, Martin John
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    EnglandBritish8606990001
    COCKBURN, David
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish60069660001
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GLEN, Andrew Lundie
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish102046410002
    HOWARTH, Leigh James
    5 Old Bailey
    EC4M 7BA London
    C/O Mcgrigors Llp
    United Kingdom
    Director
    5 Old Bailey
    EC4M 7BA London
    C/O Mcgrigors Llp
    United Kingdom
    ScotlandBritish50401190003
    JOHNSON, Neil Austin
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    United KingdomBritish111186460002
    JORDAN, John Robert
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    Director
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    American57399140001
    MITCHELL, Stewart Andrew Alan
    Crown Place
    EC2A 4ES London
    30
    Director
    Crown Place
    EC2A 4ES London
    30
    ScotlandBritish187820420002
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    PINCHBECK, Robin Hunter
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritish149612130001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    SCOTT, Kenneth Myles
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    Director
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    British211900006
    SEDGE, Douglas Alan
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish68300200002
    SLATER, Iain Robert
    5 Old Bailey
    EC4M 7BA London
    Mcgrigors Llp
    United Kingdom
    Director
    5 Old Bailey
    EC4M 7BA London
    Mcgrigors Llp
    United Kingdom
    United KingdomBritish63714460004
    THOMSON, Graham
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    Director
    4 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    UkBritish76029920001
    WILDIG, Simon Roger
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    UkBritish95966700001
    WILSON, Malcolm
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    Director
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    United KingdomBritish2841530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ENERGY CRANES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyncastle Way Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6-7
    England
    Aug 28, 2024
    Lyncastle Way Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6-7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10799083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queens Road
    AB15 4YL Aberdeen
    13 Queen's Road
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13 Queen's Road
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSc431513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0