UKBizDB.co.uk

CANALABILITY

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

This company is commonly known as Canalability. The company was founded 19 years ago and was given the registration number 05246504. The firm's registered office is in HARLOW. You can find them at Lock View, Burnt Mill Lane, Harlow, Essex. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:CANALABILITY
Company Number:05246504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lock View, Burnt Mill Lane, Harlow, Essex, CM20 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director11 November 2015Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director18 September 2023Active
24, Castle Street, Hertford, England, SG14 1HP

Director19 September 2017Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director02 September 2015Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director19 December 2022Active
41, Mountbatten Road, Braintree, England, CM7 9EY

Secretary17 October 2016Active
16 Penshurst, Harlow, CM17 0BP

Secretary30 September 2004Active
79, Louvain Road, Greenhithe, England, DA9 9DY

Secretary11 June 2008Active
Tyeburn House, Tye Green Village, Harlow, England, CM18 6QZ

Secretary18 November 2010Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Secretary03 September 2014Active
17 Primrose Field, Harlow, CM18 6QS

Director30 September 2004Active
5 The Hyde, Ware, SG12 OER

Director04 January 2006Active
Wallbury Lodge, Dell Lane, Little Hallingbury, CM22 7SQ

Director14 May 2007Active
1 Molewood Road, Hertford, SG14 3AQ

Director18 April 2007Active
69 Fordwich Rise, Hertford, SG14 2BN

Director30 September 2004Active
Millfield 50a, Coopersale Common, Coopersale, Epping, England, CM16 7QU

Director06 July 2010Active
16 Penshurst, Harlow, CM17 0BP

Director30 September 2004Active
16 Penshurst, Harlow, CM17 0BP

Director30 September 2004Active
Lock View, Lock View, Burnt Mill Lane, Harlow, United Kingdom, CM20 2QS

Director18 March 2019Active
79, Louvain Road, Greenhithe, England, DA9 9DY

Director19 March 2008Active
Canal Boat Project, Burnt Mill Lane, Harlow, United Kingdom, CM20 2QS

Director10 September 2012Active
Stanford Rivers Hall, School Road, Stanford Rivers, Ongar, CM5 9QS

Director04 January 2006Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director17 October 2017Active
35, Stonyshotts, Waltham Abbey, United Kingdom, EN9 3DF

Director11 June 2008Active
2 Stambourne Road, Ridgewell, Halstead, CO9 4ST

Director30 September 2004Active
1 Haileswood Close, Elsenham, Bishops Stortford, CM22 6EN

Director04 January 2006Active
207 Kingsland, Harlow, CM18 6XS

Director11 June 2008Active
39 Princes Close, North Weald, Epping, CM16 6EW

Director30 September 2004Active
30 Hawkenbury, Harlow, CM19 4HY

Director30 September 2004Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director03 September 2014Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director20 October 2014Active
Lock View, Burnt Mill Lane, Harlow, CM20 2QS

Director02 September 2015Active
27 Thorpe Road, Walthamstow, London, E17 4LA

Director30 September 2004Active
45 Woodhill, Harlow, CM18 7JT

Director18 April 2007Active
14 Seymour Mews, Sawbridgeworth, CM21 0BD

Director10 June 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Accounts

Change account reference date company previous extended.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-30Miscellaneous

Miscellaneous.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-24Change of name

Change of name notice.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.