This company is commonly known as Canotec Limited. The company was founded 31 years ago and was given the registration number 02765960. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CANOTEC LIMITED |
---|---|---|
Company Number | : | 02765960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 April 2021 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 05 April 2019 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 July 2020 | Active |
3 Orchard Mount, Southampton Road, Ringwood, BH24 1HW | Secretary | 07 February 1997 | Active |
6 Inveravon, Christchurch, BH23 3NU | Secretary | 19 November 1992 | Active |
Crooked Withies Farm, Mannington, Wimborne, United Kingdom, BH21 7LB | Secretary | 01 October 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 19 November 1992 | Active |
3 Hophurst Close, Crawley Down, Crawley, RH10 4XE | Director | 02 October 1998 | Active |
27 Cedar Avenue, St Leonards, Ringwood, BH24 2QF | Director | 19 November 1992 | Active |
2 North Pallani, Chichester, PO19 1TJ | Director | 19 November 1992 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 05 April 2019 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 04 July 2017 | Active |
50 Chilfrome Close, Broadstone, BH17 9WE | Director | 25 April 2003 | Active |
Stourcliffe House, 7 Ken Road, Southbourne, BH6 3ET | Director | 19 November 1992 | Active |
Crooked Withies Farm, Mannington, Wimborne, United Kingdom, BH21 7LB | Director | 19 November 1992 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 19 November 1992 | Active |
Agilico Workplace Technologies (South) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-13 | Dissolution | Dissolution application strike off company. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-29 | Accounts | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-15 | Accounts | Legacy. | Download |
2020-01-15 | Other | Legacy. | Download |
2020-01-15 | Other | Legacy. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.