UKBizDB.co.uk

CANOFIELD VENTURES LIMITED

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

This company is commonly known as Canofield Ventures Limited. The company was founded 18 years ago and was given the registration number NI056705. The firm's registered office is in HOLYWOOD. You can find them at 3 The Spires, , Holywood, County Down. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CANOFIELD VENTURES LIMITED
Company Number:NI056705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 The Spires, Holywood, County Down, BT18 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Spires, Holywood, BT18 9DY

Secretary16 October 2020Active
3 The Spires, Holywood, County Down, BT18 9DY

Director06 October 2005Active
2, Brooke Hall Heights, Belfast, Northern Ireland, BT8 6WN

Director22 April 2020Active
3 The Spires, Holywood, County Down, BT18 9DY

Secretary06 October 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary04 October 2005Active
9, Water's Edge, 66h Beach Road, Porthcawl, Wales, CF36 5NE

Director17 June 2016Active
89-95, Redcliff Street, Bristol, England, BS1 6LU

Director17 June 2016Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director04 October 2005Active

People with Significant Control

Mr Tyrone James Allard
Notified on:16 October 2020
Status:Active
Date of birth:April 1960
Nationality:Irish
Address:3, The Spires, Holywood, BT18 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian O'Reilly
Notified on:22 April 2020
Status:Active
Date of birth:January 1975
Nationality:Irish
Country of residence:Northern Ireland
Address:2, Brooke Hall Heights, Belfast, Northern Ireland, BT8 6WN
Nature of control:
  • Ownership of shares 25 to 50 percent
Iesis Limited
Notified on:17 June 2016
Status:Active
Country of residence:England
Address:89-95, Redcliff Street, Bristol, England, BS1 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Melrone Developments Limited
Notified on:07 April 2016
Status:Active
Country of residence:Northern Ireland
Address:3, The Spires, Holywood, Northern Ireland, BT18 9DY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-04-21Resolution

Resolution.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.