UKBizDB.co.uk

CANCOURTS LIMITED

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

This company is commonly known as Cancourts Limited. The company was founded 36 years ago and was given the registration number 02196687. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 Wycombe End, Beaconsfield, Buckinghamshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANCOURTS LIMITED
Company Number:02196687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1987
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Farm House, Middle Farm Close, Chinnor, England, OX39 4GP

Secretary-Active
Middle Farm House, Middle Farm Close, Chinnor, England, OX39 4GP

Director-Active
Apartment 4, Grove House, Brockley Square, Wilmslow, United Kingdom, SK9 5BF

Director10 February 2013Active
Riverdale Marlow Bridge Lane, Marlow, SL7 1RH

Director-Active
27 Catalina Close, Woodley, Reading, RG5 4UG

Director-Active
Jaffna 33 Kingsway, Gerrards Cross, SL9 8NX

Director-Active

People with Significant Control

Mr Clive Raymond Plummer
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Middle Farm House, Middle Farm Close, Chinnor, England, OX39 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Rosemary Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Apartment 4, Grove House, Wilmslow, England, SK9 5BF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Address

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

Download
2021-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-15Resolution

Resolution.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person secretary company with change date.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.