UKBizDB.co.uk

THE CANNY COMPANY LIMITED

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

This company is commonly known as The Canny Company Limited. The company was founded 20 years ago and was given the registration number 04856842. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:THE CANNY COMPANY LIMITED
Company Number:04856842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, United Kingdom, ST4 6SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thurstons Accountancy Ltd, Suite 15, Business First Centre, Empire Way, Burnley, England, BB12 6HH

Secretary05 August 2003Active
C/O Thurstons Accountancy Ltd, Suite 15, Business First Centre, Empire Way, Burnley, England, BB12 6HH

Director09 November 2018Active
C/O Thurstons Accountancy Ltd, Suite 15, Business First Centre, Empire Way, Burnley, England, BB12 6HH

Director05 August 2003Active
C/O Thurstons Accountancy Ltd, Suite 15, Business First Centre, Empire Way, Burnley, England, BB12 6HH

Director05 August 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 August 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director05 August 2003Active

People with Significant Control

Mr Sean Mcelherron
Notified on:30 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:C/O Thurstons Accountancy Ltd, Suite 207, Burnley, England, BB12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony O'Herlihy
Notified on:30 July 2016
Status:Active
Date of birth:January 1946
Nationality:Irish
Country of residence:England
Address:C/O Thurstons Accountancy Ltd, Suite 15, Business First Centre, Burnley, England, BB12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Address

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

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Address

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

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Capital

Capital name of class of shares.

Download
2018-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.