UKBizDB.co.uk

CANON BRIDGE BARNS SERVICES LTD

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

This company is commonly known as Canon Bridge Barns Services Ltd. The company was founded 5 years ago and was given the registration number 11905406. The firm's registered office is in KIDDERMINSTER. You can find them at Adam House, Birmingham Road, Kidderminster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANON BRIDGE BARNS SERVICES LTD
Company Number:11905406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Adam House, Birmingham Road, Kidderminster, England, DY10 2SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hereford House, 3 Offa Street, Hereford, United Kingdom, HR1 2LL

Director01 July 2021Active
Hereford House, 3 Offa Street, Hereford, United Kingdom, HR1 2LL

Director18 March 2021Active
Hereford House, 3 Offa Street, Hereford, United Kingdom, HR1 2LL

Director09 February 2022Active
The Byre, Canon Bridge, Hereford, HR2 9JF

Director18 March 2021Active
17, Oxford Street, Hereford, United Kingdom, HR4 0DP

Corporate Director18 March 2021Active
Hereford House, 3 Offa Street, Hereford, United Kingdom, HR1 2LL

Director18 March 2021Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director18 March 2021Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director18 March 2021Active
Hereford House, 3 Offa Street, Hereford, United Kingdom, HR1 2LL

Director18 March 2021Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director26 March 2019Active

People with Significant Control

Mr Alden Egbert Fenton Taylor
Notified on:26 March 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Adam House, Birmingham Road, Kidderminster, England, DY10 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-06-01Address

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

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint corporate director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.