UKBizDB.co.uk

CANTOR INTERNATIONAL LIMITED

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

This company is commonly known as Cantor International Limited. The company was founded 31 years ago and was given the registration number 02786682. The firm's registered office is in HATFIELD-BROAD-OAK. You can find them at The Willow Trees, Hammond Road, Hatfield-broad-oak, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CANTOR INTERNATIONAL LIMITED
Company Number:02786682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Willow Trees, Hammond Road, Hatfield-broad-oak, Essex, CM22 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willow Trees, Hammond Road, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7JP

Secretary24 November 2008Active
The Willow Trees, Hammond Road, Hatfield-Broad-Oak, CM22 7JP

Director14 July 2010Active
The Willow Trees, Hammond Road, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7JP

Director24 November 2008Active
The Willow Trees, Hammond Road, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7JP

Director24 November 2008Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Secretary04 February 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 February 1993Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director02 February 1993Active
8 Dukeswood, Chestfield, Whitstable, CT5 3PJ

Director04 February 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 February 1993Active

People with Significant Control

Mr Martin Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:The Willow Trees, Hammond Road, Hatfield-Broad-Oak, CM22 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Morningside, Cannons Lane, Bishop's Stortford, England, CM22 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Capital

Capital allotment shares.

Download
2017-07-19Resolution

Resolution.

Download
2017-07-19Capital

Capital variation of rights attached to shares.

Download
2017-07-19Change of constitution

Statement of companys objects.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Miscellaneous

Legacy.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-02-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.