This company is commonly known as Cna Enterprises Limited. The company was founded 22 years ago and was given the registration number 04413401. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CNA ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04413401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ | Director | 07 October 2020 | Active |
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ | Director | 07 October 2020 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 April 2002 | Active |
14a, Twatling Road, Barnt Green, Birmingham, United Kingdom, B45 8HT | Secretary | 10 April 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 April 2002 | Active |
The Skindles 14a Twatling Road, Barnt Green, B45 8HT | Director | 10 April 2002 | Active |
33, Morton Road, Fernhill Heath, Worcester, United Kingdom, WR3 7UB | Director | 10 April 2002 | Active |
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ | Director | 12 September 2016 | Active |
14a, Twatling Road, Barnt Green, Birmingham, United Kingdom, B45 8HT | Director | 10 April 2002 | Active |
Mr Antonios Costi Fantis | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Hagley Court,, 40 Vicarage Road, Birmingham, England, B15 3EZ |
Nature of control | : |
|
Mrs Stavroulla Fantis | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Hagley Court,, 40 Vicarage Road, Birmingham, England, B15 3EZ |
Nature of control | : |
|
Mrs Eleni Neophtou | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Hagley Court,, 40 Vicarage Road, Birmingham, England, B15 3EZ |
Nature of control | : |
|
Mr Neophytos Neophytou | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Hagley Court,, 40 Vicarage Road, Birmingham, England, B15 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.