Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Emerson Crane Hire Limited
Emerson Crane Hire Limited is an active company incorporated on 18 April 1991 with the registered office located in Dagenham, Greater London. Emerson Crane Hire Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02602737
Private limited company
Age
34 years
Incorporated
18 April 1991
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
18 April 2025
(5 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Emerson Crane Hire Limited
Contact
Update Details
Address
Emerson House
Freshwater Road
Dagenham
Essex
RM8 1RX
Same address for the past
8 years
Companies in RM8 1RX
Telephone
02085483979
Email
Available in Endole App
Website
Emersontrainingservices.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Mr Liam Gerrard Clancy
Director • PSC • Manager • British • Lives in UK • Born in May 1981
Paul Clancy
Director • Crane Hire • British • Lives in UK • Born in Sep 1962
Mr Wayne Carr
Director • British • Lives in UK • Born in Oct 1976
Mr Gavin Ellis George Abel
Director • British • Lives in UK • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S & G Abel Limited
Mr Gavin Ellis George Abel is a mutual person.
Active
Total Lifting Services Limited
Mr Gavin Ellis George Abel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£453K
Decreased by £44K (-9%)
Turnover
£14.7M
Decreased by £1.04M (-7%)
Employees
86
Increased by 2 (+2%)
Total Assets
£22.92M
Increased by £2.87M (+14%)
Total Liabilities
-£16.21M
Increased by £2.65M (+20%)
Net Assets
£6.72M
Increased by £216K (+3%)
Debt Ratio (%)
71%
Increased by 3.11% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 22 Apr 2025
Full Accounts Submitted
5 Months Ago on 16 Apr 2025
Paul Clancy Resigned
9 Months Ago on 20 Dec 2024
Charge Satisfied
1 Year 4 Months Ago on 14 May 2024
New Charge Registered
1 Year 4 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 Apr 2024
Charge Satisfied
1 Year 10 Months Ago on 4 Dec 2023
Mr Liam Clancy Details Changed
2 Years 4 Months Ago on 9 Jun 2023
Mr Liam Clancy (PSC) Details Changed
2 Years 4 Months Ago on 9 Jun 2023
Get Alerts
Get Credit Report
Discover Emerson Crane Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 April 2025 with updates
Submitted on 22 Apr 2025
Full accounts made up to 31 July 2024
Submitted on 16 Apr 2025
Termination of appointment of Paul Clancy as a director on 20 December 2024
Submitted on 9 Jan 2025
Registration of charge 026027370007, created on 13 May 2024
Submitted on 31 May 2024
Satisfaction of charge 026027370005 in full
Submitted on 14 May 2024
Full accounts made up to 31 July 2023
Submitted on 26 Apr 2024
Confirmation statement made on 18 April 2024 with updates
Submitted on 24 Apr 2024
Satisfaction of charge 3 in full
Submitted on 4 Dec 2023
Change of details for Mr Liam Clancy as a person with significant control on 9 June 2023
Submitted on 9 Jun 2023
Director's details changed for Mr Liam Clancy on 9 June 2023
Submitted on 9 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs