CADMAN CRANES LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
CADMAN CRANES LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
CADMAN CRANES LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05298567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CADMAN CRANES LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05298567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CADMAN CRANES LIMITED - COLCHESTER
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MILBANK CONCRETE PRODUCTS LIMITED
MILBANK HOUSE AIRFIELD
COLCHESTER
CO6 2NS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
MILBANK CONCRETE PRODUCTS LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN RICKARD MILBANK | Apr 1970 | British | Director | 2016-08-31 | CURRENT |
MR MATTHEW JAMES SPARROW | Feb 1980 | British | Director | 2016-08-31 | CURRENT |
MR MATTHEW ROBERT WADDINGHAM | Jan 1979 | British | Director | 2018-05-01 | CURRENT |
MR BRIAN JOHN CADMAN | Jun 1942 | British | Director | 2004-11-29 UNTIL 2007-06-03 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-11-29 UNTIL 2004-11-29 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-11-29 UNTIL 2004-11-29 | RESIGNED | ||
MR ANDREW SCOTT MAYNE | Mar 1967 | British | Director | 2016-08-31 UNTIL 2021-04-30 | RESIGNED |
CHRISTOPHER MICHAEL FLOWER | Aug 1964 | British | Director | 2004-11-29 UNTIL 2016-08-31 | RESIGNED |
DAVID RUSSELL DYE | Sep 1964 | British | Director | 2004-11-29 UNTIL 2011-01-10 | RESIGNED |
DAVID RUSSELL DYE | Sep 1964 | British | Director | 2018-05-01 UNTIL 2020-07-22 | RESIGNED |
MR GRAHAM JOHN CLARK | Sep 1964 | British | Director | 2018-05-01 UNTIL 2021-04-30 | RESIGNED |
MR DAVID MARK COSTIN | Feb 1971 | British | Director | 2016-08-31 UNTIL 2021-10-26 | RESIGNED |
NEIL JOHN CADMAN | Nov 1965 | British | Director | 2007-08-10 UNTIL 2016-08-31 | RESIGNED |
GEOFFREY CADMAN | May 1947 | British | Director | 2004-11-29 UNTIL 2016-08-31 | RESIGNED |
JANET MARY CADMAN | British | Secretary | 2007-03-20 UNTIL 2016-08-31 | RESIGNED | |
MR BRIAN JOHN CADMAN | Jun 1942 | British | Secretary | 2004-11-29 UNTIL 2007-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Milbank Group Limited | 2016-08-31 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CADMAN_CRANES_LIMITED - Accounts | 2021-05-28 | 31-12-2020 | £63,962 Cash £3,317,873 equity |
CADMAN_CRANES_LIMITED - Accounts | 2020-11-13 | 31-12-2019 | £34,521 Cash £3,374,598 equity |
Cadman Cranes Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £442,398 Cash £2,178,980 equity |
Cadman Cranes Limited - Limited company - abbreviated - 11.6 | 2015-09-22 | 31-12-2014 | £210,806 Cash £1,962,002 equity |