UKBizDB.co.uk

CANTAY GROUP LIMITED

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

This company is commonly known as Cantay Group Limited. The company was founded 32 years ago and was given the registration number 02712189. The firm's registered office is in CHESHAM. You can find them at Hawridge Place, Hawridge, Chesham, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANTAY GROUP LIMITED
Company Number:02712189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hawridge Place, Hawridge, Chesham, Bucks, HP5 2UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawridge Place, Hawridge, Chesham, England, HP5 2UG

Secretary01 December 2010Active
Hawridge Place, Hawridge, Chesham, England, HP5 2UG

Director19 November 2010Active
Hawridge Place, Hawridge, Chesham, HP5 2UG

Director04 January 2016Active
Hawridge Place, Hawridge, Chesham, HP5 2UG

Director04 January 2016Active
Willestrew Glaziers Lane, Normandy, Guildford, GU3 2DF

Secretary06 May 1992Active
403 Banbury Road, Oxford, OX2 7RF

Secretary30 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1992Active
Abbots Corner, Dockenfield, Farnham, GU10 4HD

Director27 November 1992Active
Larchdown Farm Whitehall Lane, Checkendon, Reading, RG8 0TT

Director27 November 1992Active
Larches, Nottwood Lane Stoke Row, Henley On Thames, RG9 5PU

Director27 November 1992Active
Carousel 5 Claremont Drive, Woking, GU22 7SQ

Director27 November 1992Active
9, Linchmere, Swanborough Drive, Brighton, BN2 5QD

Director10 May 2001Active
14 Moreton Road, Oxford, OX2 7AX

Director06 May 1992Active
Dysons Lodge, Kidmore End, Reading, RG4 9EY

Director06 May 1992Active
403 Banbury Road, Oxford, OX2 7RF

Director10 May 2001Active
403 Banbury Road, Oxford, OX2 7RF

Director23 April 1998Active

People with Significant Control

Mr Eric John Spencer Gadsden
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Hawridge Place, Hawridge, Chesham, HP5 2UG
Nature of control:
  • Significant influence or control

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
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.