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.
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 | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ | Director | 12 February 2009 | Active |
The Privet, 225 College Street, Long Eaton, NG10 4GF | Secretary | 11 July 2008 | Active |
13 Town Street, Holbrook, DE56 0TA | Secretary | 12 February 2009 | Active |
13 Town Street, Holbrook, DE56 0TA | Secretary | 03 January 2002 | Active |
19 Larkhill, Swanwick, DE55 1DD | Secretary | - | Active |
84 West Bank Road, Allestree, Derby, DE22 2FZ | Director | 11 July 2008 | Active |
The Privet, 225 College Street, Long Eaton, NG10 4GF | Director | 11 July 2008 | Active |
13 Town Street, Holbrook, DE56 0TA | Director | 12 February 2009 | Active |
13 Town Street, Holbrook, DE56 0TA | Director | 25 February 1996 | Active |
94 Glass House Hill, Codnor, Ripley, DE5 9QT | Director | 01 September 1998 | Active |
19 Larkhill, Swanwick, DE55 1DD | Director | - | Active |
25 Chapel Street, Belper, DE56 1AR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-01-20 | Officers | Termination secretary company with name termination date. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Capital | Capital return purchase own shares. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.