Warning: file_put_contents(c/a320229569d347ceb585af976a08c977.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Canning 2016 Limited, N3 1DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANNING 2016 LIMITED

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

This company is commonly known as Canning 2016 Limited. The company was founded 7 years ago and was given the registration number 10614726. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CANNING 2016 LIMITED
Company Number:10614726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director28 February 2020Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director13 February 2017Active

People with Significant Control

Mr Nicholas Vaus
Notified on:30 April 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Significant influence or control
Mr Bryan Kohn
Notified on:13 February 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Significant influence or control

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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Accounts

Change account reference date company current extended.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.