UKBizDB.co.uk

CANNS DOWN PRESS LIMITED

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

This company is commonly known as Canns Down Press Limited. The company was founded 21 years ago and was given the registration number 04490139. The firm's registered office is in EXETER. You can find them at Fortescue Court, Thorverton, Exeter, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CANNS DOWN PRESS LIMITED
Company Number:04490139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Fortescue Court, Thorverton, Exeter, England, EX5 5JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortescue Court, Thorverton, Exeter, England, EX5 5JN

Secretary19 July 2002Active
Fortescue Court, Thorverton, Exeter, England, EX5 5JN

Director19 July 2002Active
Fortescue Court, Thorverton, Exeter, England, EX5 5JN

Director19 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 July 2002Active

People with Significant Control

Mrs Georgina Hartford
Notified on:19 July 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Canns Down, Beaford, Winkleigh, United Kingdom, EX19 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Bibby Hartford
Notified on:19 July 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Canns Down, Beaford, Winkleigh, United Kingdom, EX19 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Hartford
Notified on:19 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Fortescue Court, Thorverton, Exeter, England, EX5 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Bibby Hartford
Notified on:19 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Fortescue Court, Thorverton, Exeter, England, EX5 5JN
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 (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
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-06-26Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.