UKBizDB.co.uk

CANVASGATE LIMITED

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

This company is commonly known as Canvasgate Limited. The company was founded 36 years ago and was given the registration number 02137233. The firm's registered office is in . You can find them at 141a St Georges Road, London, , . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CANVASGATE LIMITED
Company Number:02137233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:141a St Georges Road, London, SE1 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinney Cottage, Ravenscroft Road, Weybridge, England, KT13 0NX

Secretary09 May 2018Active
Flat A, 145 Georges Street, London, SE1 6HY

Director-Active
141 St Georges Road, London, SE1 6HY

Director-Active
160 Kennington Road, London, SE11 6QR

Director21 August 1997Active
11-13, Crow Woods, Edenfield, United Kingdom,

Director15 January 2014Active
141, St. Georges Road, London, United Kingdom, SE1 6HY

Director08 October 2009Active
Spinner Cottage, Ravenscroft Road, Weybridge, United Kingdom, KT13 0NX

Secretary08 October 2009Active
75, Oakfield House, Main Road Kempsey, Worcester, England, WR5 3NB

Secretary25 January 2012Active
141 St Georges Road, London, SE1 6HY

Secretary21 August 1997Active
Burnside 71 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AS

Secretary-Active
Garden Flat, 145 St Georges Road, London, SE1 6HY

Director15 February 1994Active
141 St Georges Road, London, SE1 6HY

Director-Active
141 B St Georges Road, London, SE1 6HY

Director28 February 1998Active
Flat C, 145 Georges Road, London, SE1 6HY

Director17 November 1991Active
141 St Georges Road, London, SE1 6HY

Director-Active
Flat C, 141 St Georges Road, London, SE1 6HY

Director17 November 1991Active
141 St Georges Road, London, SE1 6HY

Director-Active
Basement Flat 141 St Georges Road, London, SE1 6HY

Director-Active
Burnside 71 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AS

Director-Active

People with Significant Control

Mr Avtar Singh Mandair
Notified on:16 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:141a St Georges Road, SE1 6HY
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person secretary company with name.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.