UKBizDB.co.uk

CANBERRA WELLS LIMITED

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

This company is commonly known as Canberra Wells Limited. The company was founded 43 years ago and was given the registration number 01542774. The firm's registered office is in DUDLEY. You can find them at Midtherm House New Road, Netherton, Dudley, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:CANBERRA WELLS LIMITED
Company Number:01542774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Midtherm House New Road, Netherton, Dudley, West Midlands, England, DY2 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midtherm House, New Road, Netherton, Dudley, England, DY2 8SY

Director24 October 2017Active
Midtherm House, New Road, Netherton, Dudley, England, DY2 8SY

Director24 October 2017Active
Midtherm House, New Road, Netherton, Dudley, England, DY2 8SY

Director24 October 2017Active
Midtherm House, New Road, Netherton, Dudley, England, DY2 8SY

Director24 October 2017Active
Unit 6 Boston Court, Kansas Avenue, Salford, Manchester, United Kingdom, M50 2GN

Secretary-Active
Unit 6 Boston Court, Kansas Avenue, Salford, Manchester, United Kingdom, M50 2GN

Director-Active
Unit 6 Boston Court, Kansas Avenue, Salford, Manchester, United Kingdom, M50 2GN

Director05 June 2015Active
Unit 6 Boston Court, Kansas Avenue, Salford, Manchester, United Kingdom, M50 2GN

Director-Active
Unit 6 Boston Court, Kansas Avenue, Salford, M50 2GN

Director18 October 2011Active

People with Significant Control

Midtherm Flue Systems Limited
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:Midtherm House, New Road, Dudley, England, DY2 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Boston Court, Kansas Avenue, Manchester, United Kingdom, M50 2GN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Boston Court, Kansas Avenue, Manchester, United Kingdom, M50 2GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Change account reference date company current shortened.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Address

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

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.