Cranley Cars Limited, 60 Great Victoria Street

Cranley Cars Limited is a private limited company. Located at Jackson Andrews, Andras House, 60 Great Victoria Street BT2 7ET, the above-mentioned 23 years old firm was incorporated on 2001-04-03 and is categorised as "renting and leasing of cars and light motor vehicles" (Standard Industrial Classification: 77110).
2 directors can be found in the enterprise: Jayan M. (appointed on 01 June 2013), Eugene C. (appointed on 24 April 2001). Moving to the secretaries (1 in total), we can name: Eugene C. (appointed on 03 April 2001).
About
Name: Cranley Cars Limited
Number: NI040543
Incorporation date: 2001-04-03
End of financial year: 30 June
 
Address: Jackson Andrews
Andras House
60 Great Victoria Street
BT2 7ET
SIC code: 77110 - Renting and leasing of cars and light motor vehicles
Company staff
People with significant control
Eugene C.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2014-06-30 2015-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30
Current Assets 126,599 131,496 199,818 172,553 221,374 289,628 353,581 425,115
Fixed Assets 37,896 33,071 52,873 101,378 74,236 73,355 48,563 148,328
Total Assets Less Current Liabilities 93,673 102,794 134,326 131,598 141,251 151,695 146,440 160,262
Shareholder Funds 93,673 102,794 - - - - - -
Tangible Fixed Assets 37,896 33,071 - - - - - -

The deadline for Cranley Cars Limited confirmation statement filing is 2024-04-14. The last confirmation statement was sent on 2023-03-31. The date for a subsequent annual accounts filing is 31 March 2024. Previous accounts filing was sent for the time period up until 30 June 2022.

1 person of significant control is reported in the Companies House, an only person Eugene C. that has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Address change date: Tue, 21st Nov 2023. New Address: Alfred House 19 Alfred Street Belfast BT2 8EQ. Previous address: Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET
filed on: 21st, November 2023 | address
Free Download (1 page)