UKBizDB.co.uk

CANNINGDALE LIMITED

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

This company is commonly known as Canningdale Limited. The company was founded 45 years ago and was given the registration number 01381953. The firm's registered office is in ESSEX. You can find them at 442 Lodge Avenue, Dagenham, Essex, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CANNINGDALE LIMITED
Company Number:01381953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:442 Lodge Avenue, Dagenham, Essex, RM9 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
442 Lodge Avenue, Dagenham, RM9 4QS

Secretary01 November 2001Active
442 Lodge Avenue, Dagenham, Essex, RM9 4QS

Director-Active
173-175 Long Road, Canvey Island, SS8 0JD

Secretary-Active
13 Forest Drive, Theydon Bois, Epping, CM16 7EX

Director01 October 2000Active
18 Castle Drive, Redbridge, IG4 5AE

Director01 October 2000Active
173-175 Long Road, Canvey Island, SS8 0JD

Director-Active

People with Significant Control

Mr Prakash Govindbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:442 Lodge Avenue, Essex, RM9 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anjana Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:442 Lodge Avenue, Essex, RM9 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Gazette

Gazette filings brought up to date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.