UKBizDB.co.uk

CANFORD AUDIO LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components
  • 27900 - Manufacture of other electrical equipment
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Crowther Road, Washington, Tyne & Wear, NE38 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE

Secretary24 January 1994Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director12 October 2020Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director24 November 2021Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director25 September 2019Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director24 November 2021Active
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE

Director24 March 2004Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director24 November 2021Active
Horsley Tower, Longhorsley, Morpeth, NE65 8UY

Secretary-Active
51 The Briary, Shotley Bridge, Consett, DH8 0QX

Secretary27 June 1996Active
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS

Secretary24 March 2004Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director01 July 2016Active
The Old Hall, Honingham Road, Barnham Broom, Norwich, United Kingdom, NR9 4DB

Director25 November 2010Active
Old Hall, Barnham Broom, Norwich, NR9 4DB

Director-Active
11, Newton Street, Witton Gilbert, Durham, United Kingdom, DH7 6SN

Director25 November 2010Active
23 Hazelwood Road, Duffield, Belper, DE56 4DP

Director04 July 2000Active
Horsley Tower, Longhorsley, Morpeth, NE65 8UY

Director28 June 2000Active
Horsley Tower, Longhorsley, Morpeth, NE65 8UY

Director-Active
Mill Cottage, Lamberhurst, Tonbridge, TN3 8EG

Director24 January 1994Active
Mulberry Cottage, 5 The Green, Aston Rowant, Watlington, United Kingdom, OX49 5ST

Director01 March 2011Active
Spital Hall, Mitford, Morpeth, NE61 3PN

Director-Active
51 The Briary, Shotley Bridge, Consett, DH8 0QX

Director06 November 1997Active
Field House, Tofta Farm, Ravensworth, Richmond, United Kingdom, DL11 7ER

Director25 November 2010Active
3 Turnberry Court, Edwalton, NG12 4DL

Director23 December 1999Active
Green Gables Chapel Lane, Wilstead, Bedford, MK45 3DH

Director06 November 1997Active
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

Director01 March 2002Active
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS

Director20 December 2000Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director06 August 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type full.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Capital

Legacy.

Download
2019-10-10Capital

Capital statement capital company with date currency figure.

Download
2019-10-10Insolvency

Legacy.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-08-14Incorporation

Re registration memorandum articles.

Download
2019-08-14Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.