UKBizDB.co.uk

CANDA COPYING LIMITED

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

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.

Company Information

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:
  • 46660 - Wholesale of other office machinery and equipment
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Refuge House 33-37, Watergate Row, Chester, CH1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ

Secretary22 September 2019Active
Canda Copying Ltd, Prince William Avenue, Sandycroft, United Kingdom, CH5 2QZ

Director29 June 2015Active
Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, United Kingdom, CH5 2QZ

Director17 September 2021Active
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

Secretary09 June 2015Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2022-10-10Accounts

Change account reference date company current extended.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-01-07Accounts

Change account reference date company previous shortened.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Change of name

Certificate change of name company.

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.