MONKS & CRANE INDUSTRIAL GROUP LIMITED

Address:
Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW

MONKS & CRANE INDUSTRIAL GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00342072. The registration start date is July 2, 1938. The current status is Active.

Company Overview

Company Number 00342072
Company Name MONKS & CRANE INDUSTRIAL GROUP LIMITED
Registered Address Unit 2 Atlantic Way
Black Country New Road
Wednesbury
West Midlands
WS10 7WW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1938-07-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-15
Returns Last Update 2015-07-18
Confirmation Statement Due Date 2021-08-01
Confirmation Statement Last Update 2020-07-18
Mortgage Charges 10
Mortgage Outstanding 4
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46190 Agents involved in the sale of a variety of goods

Office Location

Address UNIT 2 ATLANTIC WAY
BLACK COUNTRY NEW ROAD
Post Town WEDNESBURY
County WEST MIDLANDS
Post Code WS10 7WW

Companies with the same location

Entity Name Office Address
MONKS & CRANE (HOLDINGS) LIMITED Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW

Companies with the same post code

Entity Name Office Address
MONKS & CRANE INDUSTRIAL GROUP HOLDINGS LIMITED Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England
TRAC TOOLING LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC AERO SERVICES LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC TURBINE TOOLING LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC HEATON LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW

Companies with the same post town

Entity Name Office Address
MESHACHTUTORING LTD 105 Walton Road, Wednesbury, West Midlands, WS10 0EU, United Kingdom
PST RETAIL LTD 114 St. Lawrence Way, Wednesbury, West Midlands, WS10 8EZ, United Kingdom
ELIXER IT CONSULTANTS LTD 58 Stanbury Avenue, Darlaston, Wednesbury, West Midlands, WS10 8QG, United Kingdom
PS MINI MARKET LTD 157 Dangerfield Lane, Wednesbury, WS10 7RU, England
TRENDY CARPETS & FLOORING LTD 21-22 Upper High Street, Wednesbury, WS10 7HQ, England
DUMITRUCONT LTD 34 Westmore Way, Wednesbury, WS10 0TR, England
EMERALD HOUSE INVESTMENTS LTD Emerald House, Heath Road, Wednesbury, West Midlands, WS10 8LP, England
PS COURIER SERVICES LTD 61 Bassett Road, Wednesbury, WS10 0HN, England
SAUCES CAFE LTD 103 Crankhall Lane, Wednesbury, West Midlands, WS10 0EF, United Kingdom
TUDOR WEDDING CAR HIRE LTD 20 Roberts Road, Wednesbury, WS10 0LG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLAZZA, Felix Director (Active) Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW March 1971 /
1 January 2010
Italian /
England
Finance Director
THOMPSON, Gary Director (Active) Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW March 1957 /
19 October 2009
British /
Ireland
Director
MCMINN, Joyce Secretary (Resigned) 18 Firth Park Crescent, Hurst Green, Halesowen, West Midlands, B62 9PG /
1 January 1994
/
NIMMO, Margaret Burnett Secretary (Resigned) 14 Station Road, Biggleswade, Bedfordshire, SG18 8AL /
21 December 2007
/
PALMER, Helen Elizabeth Secretary (Resigned) 22 Croftdown Road, Birmingham, West Midlands, B17 8RB /
/
BOYLAN, Owen Director (Resigned) 22 Essex Chase, Priorslee, Telford, Salop, TF2 9ST January 1949 /
British /
United Kingdom
Managing Director
FENNON, Sean Mark Director (Resigned) 2 Dennis David Close, Lutterworth, Leicestershire, LE17 4GB November 1960 /
28 July 1997
British /
England
Managing Director
FRANKLIN, Steven Michael Director (Resigned) 10 Rowan Drive, Handsacre, Rugeley, Staffordshire, WS15 4TQ August 1961 /
1 January 1995
British /
Commercial Director
NIMMO, Margaret Burnett Director (Resigned) 14 Station Road, Biggleswade, Bedfordshire, SG18 8AL August 1960 /
1 October 2003
British /
Chartered Accountant
PALMER, Helen Elizabeth Director (Resigned) 22 Croftdown Road, Birmingham, West Midlands, B17 8RB September 1955 /
British /
Financial Director
SPACIE, Albert Director (Resigned) Ward Leys Stratford Road, Wootton Wawen, Solihull, West Midlands, B95 6AR March 1903 /
British /
Chairman
SYMINGTON, Stuart Director (Resigned) 17 Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE June 1951 /
1 September 1991
British /
Sales Director
WATSON, Paul John Director (Resigned) 29 The Croft, Sutton Park Road, Kidderminster, Worcestershire, DY11 6LX October 1957 /
16 August 1999
British /
Marketing Director
WILLIAMS, George Director (Resigned) 53 Oldway Drive, Solihull, West Midlands, B91 3HP May 1934 /
British /
Administration Director
WILSON, William Currie Neil Director (Resigned) 1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU February 1955 /
25 October 1993
British /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town WEDNESBURY
Post Code WS10 7WW
SIC Code 46190 - Agents involved in the sale of a variety of goods

Improve Information

Please provide details on MONKS & CRANE INDUSTRIAL GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches