UKBizDB.co.uk

CANOTEC LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 April 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
3 Orchard Mount, Southampton Road, Ringwood, BH24 1HW

Secretary07 February 1997Active
6 Inveravon, Christchurch, BH23 3NU

Secretary19 November 1992Active
Crooked Withies Farm, Mannington, Wimborne, United Kingdom, BH21 7LB

Secretary01 October 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary19 November 1992Active
3 Hophurst Close, Crawley Down, Crawley, RH10 4XE

Director02 October 1998Active
27 Cedar Avenue, St Leonards, Ringwood, BH24 2QF

Director19 November 1992Active
2 North Pallani, Chichester, PO19 1TJ

Director19 November 1992Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 April 2019Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director04 July 2017Active
50 Chilfrome Close, Broadstone, BH17 9WE

Director25 April 2003Active
Stourcliffe House, 7 Ken Road, Southbourne, BH6 3ET

Director19 November 1992Active
Crooked Withies Farm, Mannington, Wimborne, United Kingdom, BH21 7LB

Director19 November 1992Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director19 November 1992Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-12Address

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

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-15Accounts

Legacy.

Download
2020-01-15Other

Legacy.

Download
2020-01-15Other

Legacy.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.