This company is commonly known as Caneline Limited. The company was founded 43 years ago and was given the registration number 01558277. The firm's registered office is in DUNSTABLE. You can find them at The Friars, 82 High Street South, Dunstable, Bedfordshire.. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CANELINE LIMITED |
---|---|---|
Company Number | : | 01558277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Friars, 82 High Street South, Dunstable, Bedfordshire., LU6 3HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Sunset Drive, Luton, United Kingdom, LU2 7TN | Director | - | Active |
21 Beacon Avenue, Dunstable, LU6 2AD | Director | - | Active |
Adamson House, Centenary Way, Salford, England, M50 1RD | Director | 26 June 2017 | Active |
The Friars, 82 High Street South, Dunstable, LU6 3HD | Director | 26 June 2017 | Active |
131 Manor Road, Barton Le Clay, Bedford, MK45 4NS | Secretary | - | Active |
131 Manor Road, Barton Le Clay, Bedford, MK45 4NS | Director | - | Active |
Double Hedges, Park Road, Toddington, United Kingdom, LU5 6AB | Director | - | Active |
Beacon Computer Services Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Friars, 82 High Street South, Dunstable, England, LU6 3HD |
Nature of control | : |
|
Roy Joseph Danson | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Sunset Drive, Luton, United Kingdom, LU2 7TN |
Nature of control | : |
|
Mr Anthony Doherty | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Beacon Avenue, Dunstable, United Kingdom, LU6 2AD |
Nature of control | : |
|
Mr Alan Gwynne Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Double Hedges, Park Road, Toddington, United Kingdom, LU5 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Change account reference date company current shortened. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.