UKBizDB.co.uk

CANDY MECHANICS LTD

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

This company is commonly known as Candy Mechanics Ltd. The company was founded 8 years ago and was given the registration number 09749521. The firm's registered office is in WINCHESTER. You can find them at Ground Floor, Cromwell House, Andover Road, Winchester, . This company's SIC code is 10822 - Manufacture of sugar confectionery.

Company Information

Name:CANDY MECHANICS LTD
Company Number:09749521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10822 - Manufacture of sugar confectionery

Office Address & Contact

Registered Address:Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberdeen House, South Road, Haywards Heath, England, RH16 4NG

Director29 January 2021Active
Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Corporate Secretary26 August 2015Active
Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT

Director10 August 2016Active
Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT

Director26 August 2015Active
Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT

Director26 August 2015Active
Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT

Director26 August 2015Active
Ground Floor, Cromwell House, Andover Road, Winchester, England, SO23 7BT

Director10 August 2016Active

People with Significant Control

Mr Dominic Pochee
Notified on:14 April 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Aberdeen House, South Road, Haywards Heath, England, RH16 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam John Part
Notified on:26 August 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:74, Long Lane, London, England, SE1 4AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-17Gazette

Gazette filings brought up to date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-11-18Gazette

Gazette filings brought up to date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-16Address

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

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.