UKBizDB.co.uk

CANELINE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Friars, 82 High Street South, Dunstable, Bedfordshire., LU6 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director26 June 2017Active
The Friars, 82 High Street South, Dunstable, LU6 3HD

Director26 June 2017Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Change account reference date company current shortened.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.