Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADIAN DAVE LTD
Company Information for

CANADIAN DAVE LTD

48 UNION STREET, HYDE, SK14 1ND,
Company Registration Number
03669607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canadian Dave Ltd
CANADIAN DAVE LTD was founded on 1998-11-18 and has its registered office in Hyde. The organisation's status is listed as "Active - Proposal to Strike off". Canadian Dave Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANADIAN DAVE LTD
 
Legal Registered Office
48 UNION STREET
HYDE
SK14 1ND
Other companies in OL8
 
Previous Names
ADVANTIS HOME MAINTENANCE LTD10/05/2012
THE ADVANTIS GROUP LIMITED07/03/2005
ADVANTIS DATA NETWORKS LIMITED19/05/2003
Filing Information
Company Number 03669607
Company ID Number 03669607
Date formed 1998-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243033546  
Last Datalog update: 2020-01-09 12:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADIAN DAVE LTD
Is this data useful to you?
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.

Company Officers of CANADIAN DAVE LTD

Current Directors
Officer Role Date Appointed
DAVID RICHARD MALIN
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BOARDMAN
Company Secretary 2005-07-18 2016-10-31
JANE BOARDMAN
Director 2005-07-18 2009-12-04
DAVID FOWLER
Company Secretary 2003-11-26 2005-07-18
JANICE ROGERS
Company Secretary 1999-01-11 2005-05-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-18 1999-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-18 1999-01-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mr David Richard Malin on 2018-11-01
2018-11-19PSC04Change of details for Mr David Richard Malin as a person with significant control on 2018-06-24
2018-08-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-07-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-02TM02APPOINTMENT TERMINATED, SECRETARY JANE BOARDMAN
2016-12-02TM02APPOINTMENT TERMINATED, SECRETARY JANE BOARDMAN
2016-03-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0118/11/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0118/11/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0118/11/12 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Mr David Richard Malin on 2012-01-01
2013-01-14CH03SECRETARY'S DETAILS CHNAGED FOR JANE BOARDMAN on 2012-01-01
2012-10-04AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MALIN / 10/05/2012
2012-05-10RES15CHANGE OF NAME 10/05/2012
2012-05-10CERTNMCOMPANY NAME CHANGED ADVANTIS HOME MAINTENANCE LTD CERTIFICATE ISSUED ON 10/05/12
2011-11-23AR0118/11/11 FULL LIST
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-25AR0118/11/10 FULL LIST
2011-01-14DS02DISS REQUEST WITHDRAWN
2010-11-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-11-17DS01APPLICATION FOR STRIKING-OFF
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MALIN / 04/12/2009
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOARDMAN
2009-12-07AR0118/11/09 FULL LIST
2009-10-21AA31/01/09 TOTAL EXEMPTION FULL
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 275 DEANSGATE SUITE 300 MANCHESTER LANCASHIRE M3 4EL
2009-02-10363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 275 DEANSGATE SUITE 12 MANCHESTER LANCASHIRE M3 4EL
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2008-11-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-07363sRETURN MADE UP TO 18/11/06; NO CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-25288bSECRETARY RESIGNED
2005-04-20288cSECRETARY'S PARTICULARS CHANGED
2005-04-08288bSECRETARY RESIGNED
2005-03-07CERTNMCOMPANY NAME CHANGED THE ADVANTIS GROUP LIMITED CERTIFICATE ISSUED ON 07/03/05
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 266 BANBURY ROAD SUITE 65 OXFORD OX2 7DL
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-26288aNEW SECRETARY APPOINTED
2003-12-12363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-25288bSECRETARY RESIGNED
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-19CERTNMCOMPANY NAME CHANGED ADVANTIS DATA NETWORKS LIMITED CERTIFICATE ISSUED ON 19/05/03
2002-12-13363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-07363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-12363aRETURN MADE UP TO 18/11/00; NO CHANGE OF MEMBERS
2000-10-15225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00
2000-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-21123NC INC ALREADY ADJUSTED 19/01/99
2000-04-21SRES04£ NC 1000/2000 19/01/9
2000-02-21363aRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
2000-02-2188(2)AD 19/01/99--------- £ SI 48@1
2000-02-2188(2)AD 19/01/99--------- £ SI 50@1
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-25225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ
1999-01-25288bDIRECTOR RESIGNED
1999-01-25WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CANADIAN DAVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADIAN DAVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANADIAN DAVE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-02-01 £ 15,732
Provisions For Liabilities Charges 2012-02-01 £ 262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 CANADIAN DAVE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 9,573
Current Assets 2012-02-01 £ 22,329
Debtors 2012-02-01 £ 12,756
Fixed Assets 2012-02-01 £ 1,310
Shareholder Funds 2012-02-01 £ 7,645
Tangible Fixed Assets 2012-02-01 £ 1,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANADIAN DAVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANADIAN DAVE LTD
Trademarks
We have not found any records of CANADIAN DAVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADIAN DAVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CANADIAN DAVE LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CANADIAN DAVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADIAN DAVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADIAN DAVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1