Warning: file_put_contents(c/264bf5e07f5b28ac935e8538094f9b2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Canova Home And Fragrance Limited, HR7 4FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANOVA HOME AND FRAGRANCE LIMITED

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

This company is commonly known as Canova Home And Fragrance Limited. The company was founded 18 years ago and was given the registration number 05643353. The firm's registered office is in BROMYARD. You can find them at Units 2-3 Porthouse Industrial Estate, Tenbury Road, Bromyard, Herefordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CANOVA HOME AND FRAGRANCE LIMITED
Company Number:05643353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 2-3 Porthouse Industrial Estate, Tenbury Road, Bromyard, Herefordshire, HR7 4FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Cottage, Stanford Bridge, Worcester, England, WR6 6SG

Director23 October 2018Active
No 2, Noak Farm, Clifton On Teme, WR6 6DX

Director20 February 2006Active
Flat 1 Stanmer House, Lypiatt Road, Cheltenham, GL50 2QJ

Secretary02 December 2005Active
Estate Cottage, Stanford Bridge, Worcester, WR6 6SG

Director02 December 2005Active
Units 2-3 Porthouse Industrial Estate, Tenbury Road, Bromyard, United Kingdom, HR7 4FL

Director14 June 2012Active

People with Significant Control

Mr Benjamin James Westwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Units 2-3 Porthouse Industrial Estate, Tenbury Road, Bromyard, HR7 4FL
Nature of control:
  • Significant influence or control
Mr Matthew William Tangye
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Address

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

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.