UKBizDB.co.uk

CAN COLE LIMITED

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

This company is commonly known as Can Cole Limited. The company was founded 6 years ago and was given the registration number 10760238. The firm's registered office is in CRANBROOK. You can find them at The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAN COLE LIMITED
Company Number:10760238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, United Kingdom, TN17 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Sefton Road, Croydon, England, CR0 7HR

Director12 February 2019Active
Ground Floor Flat, 54 Kay Road, London, England, SW9 9DE

Director12 February 2019Active
9, Brand Street, Greenwich, London, England, SE10 8SP

Director12 February 2019Active
The Pheasantry, Hayesden Lane, Tonbridge, England, TN11 8AB

Director09 May 2017Active
The Pheasantry, Hayesden Lane, Tonbridge, TN11 8AB

Director09 May 2017Active
The Pheasantry, Hayesden Lane, Tonbridge, England, TN11 8AB

Director09 May 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director09 May 2017Active

People with Significant Control

Mr Scott Duncan Mackenzie
Notified on:03 July 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:9, Brand Street, London, England, SE10 8SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Fiona Teresa Mackenzie
Notified on:03 July 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 54 Kay Road, London, England, SW9 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clym Adam Fraser Mackenzie
Notified on:03 July 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:56, Sefton Road, Croydon, England, CR0 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Vernon Cole
Notified on:09 May 2017
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:The Pheasantry, Hayesden Lane, Tonbridge, England, TN11 8AB
Nature of control:
  • Significant influence or control
Mrs Shirley Margaret Cole
Notified on:09 May 2017
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:The Pheasantry, Hayesden Lane, Tonbridge, England, TN11 8AB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.