Warning: file_put_contents(c/0f55b4a411cf2d5c8ffe5516194192f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d74c12f3b006be8ee60fa44c119e4ee4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Canton Construction Limited, CF23 8AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANTON CONSTRUCTION LIMITED

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

This company is commonly known as Canton Construction Limited. The company was founded 24 years ago and was given the registration number 03970225. The firm's registered office is in CARDIFF. You can find them at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CANTON CONSTRUCTION LIMITED
Company Number:03970225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fingask Castle, Fingask, Rait, Scotland, PH2 7SA

Secretary11 April 2000Active
Fingask Castle, Rait, Perth, United Kingdom, PH2 7SA

Director09 June 2023Active
Fingask Castle, Fingask, Rait, Scotland, PH2 7SA

Director11 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2000Active
15 Ruperra Close, Old St. Mellons, Cardiff, CF3 6HX

Director01 March 2005Active
3, Market Street, Aberaeron, SA46 0AS

Director11 April 2000Active
37 Blossom Drive, Lisvane, Cardiff, CF14 0BE

Director20 March 2008Active
The Ferns, Llangynog, Carmarthen, SA33 5HU

Director15 October 2005Active

People with Significant Control

Mr Andrew Murray Threipland
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Scotland
Address:Fingask Castle, Rait, Scotland, PH2 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person secretary company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Address

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

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.