UKBizDB.co.uk

CANDELISA LIMITED

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

This company is commonly known as Candelisa Limited. The company was founded 16 years ago and was given the registration number 06553166. The firm's registered office is in SKIPTON. You can find them at Caroline House, Providence Place, Skipton, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CANDELISA LIMITED
Company Number:06553166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Caroline House, Providence Place, Skipton, North Yorkshire, England, BD23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caroline House, Providence Place, Skipton, England, BD23 1FB

Director05 June 2008Active
Caroline House, Providence Place, Skipton, England, BD23 1FB

Director11 May 2021Active
14, Piccadilly, Bradford, England, BD1 3LX

Secretary02 April 2008Active
115, Southway, Horsforth, Leeds, LS18 5RW

Secretary30 September 2010Active
Grange Close, Littlethorpe Road, Ripon, HG4 1TZ

Secretary05 June 2008Active
Caroline House, Providence Place, Skipton, England, BD23 1FB

Director05 January 2015Active
14, Piccadilly, Bradford, England, BD1 3LX

Director02 April 2008Active
115 Southway, Horsforth, Leeds, LS18 5RW

Director05 June 2008Active
Caroline House, Providence Place, Skipton, England, BD23 1FB

Director05 January 2015Active
Grange Close, Littlethorpe Road, Ripon, HG4 1TZ

Director05 June 2008Active

People with Significant Control

Mr Andrew John Phillip
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Caroline House, Providence Place, Skipton, England, BD23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Alexander Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Caroline House, Providence Place, Skipton, England, BD23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mirabelle Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type group.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-22Capital

Capital cancellation shares.

Download
2021-04-22Capital

Capital return purchase own shares.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.