Cranhill Definitive Ltd (Companies House Registration Number 09222590) is a private limited company established on 2014-09-17 originating in United Kingdom. The enterprise can be found at 191 Washington Street, Bradford BD8 9QP. Cranhill Definitive Ltd is operating under Standard Industrial Classification: 52103 - "operation of warehousing and storage facilities for land transport activities".

Company details

Name Cranhill Definitive Ltd
Number 09222590
Date of Incorporation: 2014-09-17
End of financial year: 30 September
Address: 191 Washington Street, Bradford, BD8 9QP
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Moving on to the 1 managing director that can be found in the business, we can name: Paul H. (in the company from 17 March 2021). The official register reports 12 persons of significant control, namely: Paul H. owns over 3/4 of shares, 3/4 to full of voting rights, Usman M. owns over 3/4 of shares, 3/4 to full of voting rights, David I. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-09-30
Current Assets 1,444 406 1,290 1 48 80 1 1 1
Total Assets Less Current Liabilities - 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - - -

People with significant control

Paul H.
17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Usman M.
2 October 2020 - 17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David I.
1 May 2020 - 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kyle W.
6 December 2019 - 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kristian P.
4 November 2019 - 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
25 October 2018 - 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Raymond F.
14 September 2018 - 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mason P.
16 May 2018 - 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 16 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Olamide D.
16 January 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Igor D.
15 June 2017 - 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Guennadi K.
30 June 2016 - 23 February 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on February 6, 2024
filed on: 6th, February 2024 | address
Free Download (1 page)