UKBizDB.co.uk

CANARY ENTERPRISE LTD

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

This company is commonly known as Canary Enterprise Ltd. The company was founded 9 years ago and was given the registration number 09247303. The firm's registered office is in SOUTHALL. You can find them at Heasleigh House, 79a South Road, Southall, Middlesex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CANARY ENTERPRISE LTD
Company Number:09247303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heasleigh House, 79a South Road, Southall, UB1 1SQ

Director26 January 2023Active
Heasleigh House, 79a South Road, Southall, UB1 1SQ

Director15 March 2021Active
180, Ash Grove, Hounslow, United Kingdom, TW5 9DT

Director03 October 2014Active
Heasleigh House, 79a South Road, Southall, UB1 1SQ

Director10 April 2018Active
180, Ash Grove, Hounslow, England, TW5 9DT

Director19 December 2014Active
Heasleigh House, 79a South Road, Southall, UB1 1SQ

Director15 October 2015Active

People with Significant Control

Mr Manjit Singh Buttar
Notified on:15 March 2024
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:180, Ash Grove, Hounslow, England, TW5 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ravinder Kaur Buttar
Notified on:15 March 2024
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:180, Ash Grove, Hounslow, England, TW5 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandeep Kaur
Notified on:22 November 2016
Status:Active
Date of birth:March 1986
Nationality:Indian
Address:Heasleigh House, 79a South Road, Southall, UB1 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manjit Singh Buttar
Notified on:15 October 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Heasleigh House, 79a South Road, Southall, UB1 1SQ
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 (5 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
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.