UKBizDB.co.uk

CNA ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ

Director07 October 2020Active
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ

Director07 October 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 April 2002Active
14a, Twatling Road, Barnt Green, Birmingham, United Kingdom, B45 8HT

Secretary10 April 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 April 2002Active
The Skindles 14a Twatling Road, Barnt Green, B45 8HT

Director10 April 2002Active
33, Morton Road, Fernhill Heath, Worcester, United Kingdom, WR3 7UB

Director10 April 2002Active
First Floor, Hagley Court,, 40 Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ

Director12 September 2016Active
14a, Twatling Road, Barnt Green, Birmingham, United Kingdom, B45 8HT

Director10 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.