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.
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 | : |
|
Registered Address | : | 141a St Georges Road, London, SE1 6HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spinney Cottage, Ravenscroft Road, Weybridge, England, KT13 0NX | Secretary | 09 May 2018 | Active |
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 | Director | 21 August 1997 | Active |
11-13, Crow Woods, Edenfield, United Kingdom, | Director | 15 January 2014 | Active |
141, St. Georges Road, London, United Kingdom, SE1 6HY | Director | 08 October 2009 | Active |
Spinner Cottage, Ravenscroft Road, Weybridge, United Kingdom, KT13 0NX | Secretary | 08 October 2009 | Active |
75, Oakfield House, Main Road Kempsey, Worcester, England, WR5 3NB | Secretary | 25 January 2012 | Active |
141 St Georges Road, London, SE1 6HY | Secretary | 21 August 1997 | Active |
Burnside 71 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AS | Secretary | - | Active |
Garden Flat, 145 St Georges Road, London, SE1 6HY | Director | 15 February 1994 | Active |
141 St Georges Road, London, SE1 6HY | Director | - | Active |
141 B St Georges Road, London, SE1 6HY | Director | 28 February 1998 | Active |
Flat C, 145 Georges Road, London, SE1 6HY | Director | 17 November 1991 | Active |
141 St Georges Road, London, SE1 6HY | Director | - | Active |
Flat C, 141 St Georges Road, London, SE1 6HY | Director | 17 November 1991 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person secretary company with name. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination secretary company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.