This company is commonly known as Cannan And Brown Ltd. The company was founded 10 years ago and was given the registration number 08957621. The firm's registered office is in PENRITH. You can find them at Haweswater Road, Penrith Industrial Estate, Penrith, Cumbria. This company's SIC code is 33190 - Repair of other equipment.
Name | : | CANNAN AND BROWN LTD |
---|---|---|
Company Number | : | 08957621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haweswater Road, Penrith Industrial Estate, Penrith, Cumbria, CA11 9EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Crummock Street, Carlisle, England, CA2 5PT | Director | 25 March 2014 | Active |
68, Knowe Park Avenue, Carlisle, England, CA3 9EL | Director | 25 March 2014 | Active |
Mr Roger Shaun Barling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Crummock Street, Carlisle, England, CA2 5PT |
Nature of control | : |
|
Mr Adam Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Knowe Park Avenue, Carlisle, England, CA3 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Accounts | Change account reference date company previous extended. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Officers | Change person director company with change date. | Download |
2014-04-09 | Officers | Change person director company with change date. | Download |
2014-03-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.