UKBizDB.co.uk

CANDOR SERVICES LIMITED

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

This company is commonly known as Candor Services Limited. The company was founded 43 years ago and was given the registration number 01554504. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CANDOR SERVICES LIMITED
Company Number:01554504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director12 February 2009Active
The Privet, 225 College Street, Long Eaton, NG10 4GF

Secretary11 July 2008Active
13 Town Street, Holbrook, DE56 0TA

Secretary12 February 2009Active
13 Town Street, Holbrook, DE56 0TA

Secretary03 January 2002Active
19 Larkhill, Swanwick, DE55 1DD

Secretary-Active
84 West Bank Road, Allestree, Derby, DE22 2FZ

Director11 July 2008Active
The Privet, 225 College Street, Long Eaton, NG10 4GF

Director11 July 2008Active
13 Town Street, Holbrook, DE56 0TA

Director12 February 2009Active
13 Town Street, Holbrook, DE56 0TA

Director25 February 1996Active
94 Glass House Hill, Codnor, Ripley, DE5 9QT

Director01 September 1998Active
19 Larkhill, Swanwick, DE55 1DD

Director-Active
25 Chapel Street, Belper, DE56 1AR

Director-Active

People with Significant Control

Mrs Michelle Louise Cooper
Notified on:14 December 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Brendan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:2 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-04-12Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Capital

Capital return purchase own shares.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.