UKBizDB.co.uk

A.C. CANOE PRODUCTS (CHESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.c. Canoe Products (chester) Limited. The company was founded 50 years ago and was given the registration number 01125961. The firm's registered office is in CHESTER. You can find them at 6 St. John Street, , Chester, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:A.C. CANOE PRODUCTS (CHESTER) LIMITED
Company Number:01125961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1973
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:6 St. John Street, Chester, CH1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, M2 3BD

Director23 February 2022Active
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director21 August 2017Active
Orchard End, The Hurst, Kingsley, Frodsham, England, WA6 8AU

Secretary03 December 2012Active
Exchange House, White Friars, Chester, CH1 1NZ

Secretary-Active
Owl Cote, 12 Park West, Heswall, Wirral, England, CH60 9JF

Secretary14 September 2010Active
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director21 August 2017Active
Unit 102, Tenth Avenue, Deeside Industrial Park, Shotton, Wales, CH5 2UA

Director29 September 2008Active
41 Dee Barks, Chester, CH3 5UU

Director-Active

People with Significant Control

Julia Annette Cabuk
Notified on:24 August 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:473, Warrington Road, Warrington, England, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Colin Witter
Notified on:24 August 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ronald Colin Witter
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:6, St. John Street, Chester, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation in administration progress report.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-31Insolvency

Liquidation in administration progress report.

Download
2023-05-06Insolvency

Liquidation in administration extension of period.

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-07-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-05Insolvency

Liquidation in administration proposals.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-05-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.