Warning: file_put_contents(c/05468bf7d80a61c33d1416ae958c41fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Canadian Mining Ltd, BL1 4NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANADIAN MINING LTD

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

This company is commonly known as Canadian Mining Ltd. The company was founded 4 years ago and was given the registration number 12096005. The firm's registered office is in BOLTON. You can find them at 136 Chorley New Road, , Bolton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CANADIAN MINING LTD
Company Number:12096005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:136 Chorley New Road, Bolton, England, BL1 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Chorley New Road, Bolton, England, BL1 4NX

Director01 January 2020Active
54, Peel Road, Colne, England, BB8 9NX

Director01 January 2020Active
119a, High Street, Unit 120332, Margate, United Kingdom, CT9 1JT

Director10 July 2019Active
67, Bernard Road, Edlington, Doncaster, England, DN12 1LP

Director01 January 2020Active
119a, High Street, Unit 1104, Margate, United Kingdom, CT9 1JT

Corporate Director10 July 2019Active

People with Significant Control

Ms Jodie Clough
Notified on:01 January 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:54, Peel Road, Colne, England, BB8 9NX
Nature of control:
  • Significant influence or control
Mr Michael Lee Sides
Notified on:01 January 2020
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:67, Bernard Road, Doncaster, England, DN12 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Mohammed Wasim Jameel Iqbal
Notified on:01 January 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:136, Chorley New Road, Bolton, England, BL1 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Boic Holdings Ltd
Notified on:10 July 2019
Status:Active
Country of residence:United Kingdom
Address:119a, High Street, Margate, United Kingdom, CT9 1JT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Address

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

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Address

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

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.