UKBizDB.co.uk

THE CAN MAN LTD

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

This company is commonly known as The Can Man Ltd. The company was founded 6 years ago and was given the registration number 11217379. The firm's registered office is in HUDDERSFIELD. You can find them at 3 Grasscroft, Almondbury, Huddersfield, West Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THE CAN MAN LTD
Company Number:11217379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:3 Grasscroft, Almondbury, Huddersfield, West Yorkshire, United Kingdom, HD5 8XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grasscroft, Almondbury, Huddersfield, United Kingdom, HD5 8XG

Director25 November 2018Active
3, Grasscroft, Almondbury, Huddersfield, United Kingdom, HD5 8XG

Director21 February 2018Active
3, Grasscroft, Almondbury, Huddersfield, United Kingdom, HD5 8XG

Director31 March 2018Active

People with Significant Control

Mr Steven Walsh
Notified on:29 January 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:3, Grasscroft, Huddersfield, United Kingdom, HD5 8XG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip John Raworth
Notified on:16 September 2018
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:United Kingdom
Address:3, Grasscroft, Huddersfield, United Kingdom, HD5 8XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Finlay
Notified on:21 February 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Grasscroft, Huddersfield, United Kingdom, HD5 8XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Change account reference date company previous shortened.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Change account reference date company current shortened.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Change account reference date company current extended.

Download
2018-11-25Officers

Appoint person director company with name date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Address

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

Download

Copyright © 2024. All rights reserved.