This company is commonly known as Canda Copying Limited. The company was founded 42 years ago and was given the registration number 01623988. The firm's registered office is in CHESTER. You can find them at 2nd Floor Refuge House 33-37, Watergate Row, Chester, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | CANDA COPYING LIMITED |
---|---|---|
Company Number | : | 01623988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1982 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Refuge House 33-37, Watergate Row, Chester, CH1 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ | Secretary | 22 September 2019 | Active |
Canda Copying Ltd, Prince William Avenue, Sandycroft, United Kingdom, CH5 2QZ | Director | 29 June 2015 | Active |
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ | Director | 17 September 2021 | Active |
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ | Director | - | Active |
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ | Director | - | Active |
2nd Floor Refuge House 33-37, Watergate Row, Chester, CH1 2LE | Secretary | 09 June 2015 | Active |
Plas Lafan, Llys Helyg Drive, Llandudno, LL30 2XB | Secretary | - | Active |
27 Hafan Deg, Holway, Holywell, CH8 7DB | Director | - | Active |
Unit 2, Prince William Avenue, Sandycroft, Deeside, Uk, CH5 2QZ | Director | - | Active |
Canda Copying Holdings Limited | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Champion Allwoods Limited, 2nd Floor, Refuge House, Watergate Row, Chester, United Kingdom, CH1 2LE |
Nature of control | : |
|
Mrs Caroline Mary Elizabeth Mosley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canda Copying Limited, Prince William Avenue, Deeside, United Kingdom, CH5 2QZ |
Nature of control | : |
|
Mrs Eileen Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canda Copying Limited, Prince William Avenue, Deeside, United Kingdom, CH5 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Accounts | Change account reference date company current extended. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-04-22 | Incorporation | Memorandum articles. | Download |
2022-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-09 | Capital | Capital name of class of shares. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Change of name | Certificate change of name company. | Download |
2021-10-20 | Capital | Capital name of class of shares. | Download |
2021-10-19 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Officers | Change person secretary company with change date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.