UKBizDB.co.uk

CANEGREEN LIMITED

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

This company is commonly known as Canegreen Limited. The company was founded 41 years ago and was given the registration number 01666041. The firm's registered office is in REDDITCH. You can find them at Burnt Meadow House, North Moons Moat, Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CANEGREEN LIMITED
Company Number:01666041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1982
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Burnt Meadow House, North Moons Moat, Redditch, Worcestershire, B98 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5200, Hochelaga Street, Montreal, Canada,

Director27 November 2018Active
5200, Hochelaga Street, Montreal, Canada,

Director27 November 2018Active
12 Pagoda Avenue, Richmond, TW9 2HF

Secretary-Active
5200, Hochelaga Street, Montreal, Canada,

Secretary27 November 2018Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director11 August 2008Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director13 December 2010Active
90a Greenwood Road, London, E8 1NE

Director23 May 2007Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director-Active
38 Barrington Road, London, N8 8QS

Director02 January 2003Active
13 Richmond Road, London, N2 8JT

Director12 November 2004Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director11 August 2008Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director11 August 2008Active
Lansdowne, 48 Crescent West, Hadley Wood, EN4 0EJ

Director-Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director-Active

People with Significant Control

Sse Audio Group Holdings Limited
Notified on:16 October 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Connexion Ii, Blythe Gate, Solihull, United Kingdom, B90 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.