This company is commonly known as Canford Audio Limited. The company was founded 45 years ago and was given the registration number 01385727. The firm's registered office is in TYNE & WEAR. You can find them at Crowther Road, Washington, Tyne & Wear, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | CANFORD AUDIO LIMITED |
---|---|---|
Company Number | : | 01385727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1978 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowther Road, Washington, Tyne & Wear, NE38 0BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE | Secretary | 24 January 1994 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 12 October 2020 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 24 November 2021 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 25 September 2019 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 24 November 2021 | Active |
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE | Director | 24 March 2004 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 24 November 2021 | Active |
Horsley Tower, Longhorsley, Morpeth, NE65 8UY | Secretary | - | Active |
51 The Briary, Shotley Bridge, Consett, DH8 0QX | Secretary | 27 June 1996 | Active |
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS | Secretary | 24 March 2004 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 01 July 2016 | Active |
The Old Hall, Honingham Road, Barnham Broom, Norwich, United Kingdom, NR9 4DB | Director | 25 November 2010 | Active |
Old Hall, Barnham Broom, Norwich, NR9 4DB | Director | - | Active |
11, Newton Street, Witton Gilbert, Durham, United Kingdom, DH7 6SN | Director | 25 November 2010 | Active |
23 Hazelwood Road, Duffield, Belper, DE56 4DP | Director | 04 July 2000 | Active |
Horsley Tower, Longhorsley, Morpeth, NE65 8UY | Director | 28 June 2000 | Active |
Horsley Tower, Longhorsley, Morpeth, NE65 8UY | Director | - | Active |
Mill Cottage, Lamberhurst, Tonbridge, TN3 8EG | Director | 24 January 1994 | Active |
Mulberry Cottage, 5 The Green, Aston Rowant, Watlington, United Kingdom, OX49 5ST | Director | 01 March 2011 | Active |
Spital Hall, Mitford, Morpeth, NE61 3PN | Director | - | Active |
51 The Briary, Shotley Bridge, Consett, DH8 0QX | Director | 06 November 1997 | Active |
Field House, Tofta Farm, Ravensworth, Richmond, United Kingdom, DL11 7ER | Director | 25 November 2010 | Active |
3 Turnberry Court, Edwalton, NG12 4DL | Director | 23 December 1999 | Active |
Green Gables Chapel Lane, Wilstead, Bedford, MK45 3DH | Director | 06 November 1997 | Active |
5 Culloden Mews, Cravengate, Richmond, DL10 4XL | Director | - | Active |
Cowesby, Grange, Cowesby, Thirsk, United Kingdom, YO7 2JL | Director | - | Active |
Floral House, Redburn, Hexham, NE47 7EA | Director | 01 March 2002 | Active |
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS | Director | 20 December 2000 | Active |
Crowther Road, Washington, Tyne & Wear, NE38 0BW | Director | 06 August 2012 | Active |
Canford Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Canford, Crowther Road, Washington, United Kingdom, NE38 0BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Capital | Legacy. | Download |
2019-10-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-10 | Insolvency | Legacy. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Incorporation | Re registration memorandum articles. | Download |
2019-08-14 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.