Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANMER DEAL LTD
Company Information for

CRANMER DEAL LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09317533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cranmer Deal Ltd
CRANMER DEAL LTD was founded on 2014-11-19 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Cranmer Deal Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANMER DEAL LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
 
Filing Information
Company Number 09317533
Company ID Number 09317533
Date formed 2014-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223292235  
Last Datalog update: 2023-10-08 09:50:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANMER DEAL LTD

Current Directors
Officer Role Date Appointed
MEGAN LEIGH WISHART
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2018-04-05 2018-07-16
SHAUN ANDREW ROBINSON
Director 2017-09-20 2018-04-05
TERENCE DUNNE
Director 2017-03-13 2017-09-20
MARIAN TUGULEA
Director 2015-03-26 2017-03-13
TERENCE DUNNE
Director 2014-11-19 2015-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-03Application to strike the company off the register
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-10Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-09Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
2023-01-09Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
2023-01-09Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2022-08-26APPOINTMENT TERMINATED, DIRECTOR ESKAN MERYEN
2022-08-26DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-08-26CESSATION OF ESKAN MERYEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 1a New Parade Ashford TW15 2UF United Kingdom
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 1a New Parade Ashford TW15 2UF United Kingdom
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-26PSC07CESSATION OF ESKAN MERYEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ESKAN MERYEN
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-07CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 47 Craners Road Coventry CV1 5AZ United Kingdom
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESKAN MERYEN
2020-11-09PSC07CESSATION OF BUHUSLAV CONKA AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AP01DIRECTOR APPOINTED MS ESKAN MERYEN
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BUHUSLAV CONKA
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Lazy Acres Frankton Lane Rugby CV23 9JQ United Kingdom
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUHUSLAV CONKA
2020-07-24PSC07CESSATION OF AARON MILES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24AP01DIRECTOR APPOINTED MR BUHUSLAV CONKA
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR AARON MILES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 77 Hillingdon Hill Uxbridge UB10 0JG England
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE BATCHELOR
2019-10-03PSC07CESSATION OF ADRIAN MYK AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP01DIRECTOR APPOINTED MR JAKE BATCHELOR
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MYK
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 312B Uxbridge Road London W3 9QP United Kingdom
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MYK
2019-04-04PSC07CESSATION OF MILLY HERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP01DIRECTOR APPOINTED MR ADRIAN MYK
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MILLY HERNANDEZ
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLY HERNANDEZ
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN LEIGH WISHART
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 5 Hewitts Row, Town Street, South Killingholme Immingham DN40 3ET England
2018-10-16PSC07CESSATION OF MEGAN LEIGH WISHART AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16AP01DIRECTOR APPOINTED MRS MILLY HERNANDEZ
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN LEIGH WISHART
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-07-31PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AP01DIRECTOR APPOINTED MISS MEGAN LEIGH WISHART
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-14AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ANDREW ROBINSON
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 1 Oak Road Scunthorpe DN16 2ER United Kingdom
2018-06-14PSC07CESSATION OF SHAUN ANDREW ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-11-29AP01DIRECTOR APPOINTED MR SHAUN ANDREW ROBINSON
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ANDREW ROBINSON
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-11-28PSC07CESSATION OF MARIAN TUGULEA AS A PSC
2017-08-31AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017
2017-03-14AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 8 STEPHENSON WAY CORBY NN17 1DA
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN TUGULEA
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0119/11/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MARIAN TUGULEA
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CRANMER DEAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANMER DEAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANMER DEAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANMER DEAL LTD

Intangible Assets
Patents
We have not found any records of CRANMER DEAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRANMER DEAL LTD
Trademarks
We have not found any records of CRANMER DEAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANMER DEAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CRANMER DEAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CRANMER DEAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANMER DEAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANMER DEAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3