Company Information for CANOTEC LIMITED
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
|
Company Registration Number
02765960
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CANOTEC LIMITED | |
Legal Registered Office | |
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD Other companies in BH24 | |
Company Number | 02765960 | |
---|---|---|
Company ID Number | 02765960 | |
Date formed | 1992-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-09 05:49:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANOTEC HYDRAULIC EQUIPMENT CO., LTD | British Columbia | Dissolved | Company formed on the 2017-12-01 | |
CANOTEC SOUTH WEST LIMITED | C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD | Active - Proposal to Strike off | Company formed on the 2009-06-15 | |
CANOTECH MEDIA LTD | 12 GREENVALE ROAD KNAPHILL WOKING SURREY GU21 2HB | Active - Proposal to Strike off | Company formed on the 2018-01-25 | |
CANOTECK BUSINESS SOLUTIONS LLC | California | Unknown | ||
CANOTECK INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN EDMOND DAVID HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN NEWMAN |
Director | ||
STEPHEN WEIR |
Company Secretary | ||
STEPHEN WEIR |
Director | ||
CHRISTOPHER RICHARD JERMYN |
Director | ||
DAVID CORNELIUS AYLWARD |
Director | ||
PETER HAROLD COWPERTWAIT |
Director | ||
MICHELLE EVES |
Company Secretary | ||
MARGARET NEWMAN |
Company Secretary | ||
IAN TIMOTY LESLIE COLEMAN |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.J.D. DISTRIBUTION HOLDING COMPANY LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
AGILICO SYSTEMS LIMITED | Director | 2016-11-18 | CURRENT | 1990-06-12 | Active | |
FIRST OFFICE HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 1999-04-27 | Active - Proposal to Strike off | |
GO2 DISTRIBUTION LIMITED | Director | 2016-03-01 | CURRENT | 2008-11-03 | Active | |
BUSCOM LIMITED | Director | 2014-12-10 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
FAVERGLEN LIMITED | Director | 2014-12-10 | CURRENT | 1979-06-12 | Active - Proposal to Strike off | |
CANOTEC SOUTH WEST LIMITED | Director | 2014-06-01 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
GKA DESIGN & MARKETING LIMITED | Director | 1997-07-25 | CURRENT | 1997-07-25 | Active | |
AGILICO WORKPLACE TECHNOLOGY LIMITED | Director | 1991-11-16 | CURRENT | 1990-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PSC05 | Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN ALGEO | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027659600007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL | |
AP01 | DIRECTOR APPOINTED MR SIMON ALAN DAVEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
PSC05 | Change of details for D.M.C. Business Machines Plc as a person with significant control on 2018-07-06 | |
RES01 | ADOPT ARTICLES 19/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027659600006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2018-03-26 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/03/18 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NEWMAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 11128 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 11128 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 11128 | |
AR01 | 19/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 11128 | |
AR01 | 16/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR | |
RP04 | SECOND FILING WITH MUD 19/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MISC | SECTION 519 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/01/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 19/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/09/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWMAN / 02/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 05/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JERMYN | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 16/11/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CANON (UK) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF MORTGAGE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANOTEC LIMITED
CANOTEC LIMITED owns 7 domain names.
canoflow.co.uk canotec.co.uk uniflow.co.uk hp-edgeline.co.uk 3dprintview.co.uk lesspaperoffice.co.uk greenenviroment.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CANOTEC SOUTH WEST LIMITED | 2010-01-20 | Outstanding |
We have found 1 mortgage charges which are owed to CANOTEC LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CANOTEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |