CANNING INTERNATIONAL LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Canning International Limited. The company was founded 8 years ago and was given the registration number 10486483. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.
Company Information
Name | : | CANNING INTERNATIONAL LIMITED |
---|
Company Number | : | 10486483 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 November 2016 |
---|
Industry Codes | : | - 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
|
---|
Office Address & Contact
Registered Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Lee Thomas John Jeffries |
Notified on | : | 15 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
|
---|
Mr Maurice Newton |
Notified on | : | 18 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 28 Davenport Park Road, Stockport, England, SK2 6JS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Martin Vincent Thornton |
Notified on | : | 18 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 10 Fyfe Grove, Baildon, Shipley, England, BD17 6DN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Lee Thomas John Jeffries |
Notified on | : | 07 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David Mills |
Notified on | : | 18 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
---|
Nature of control | : | - Voting rights 50 to 75 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (10 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (4 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (8 months remaining)