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

CANTIDECK

UNIT4, WATERBROOK ESTATE, ALTON, HANTS, GU34 2UD,
Company Registration Number
05835850
Private Unlimited Company
Active

Company Overview

About Cantideck
CANTIDECK was founded on 2006-06-02 and has its registered office in Alton. The organisation's status is listed as "Active". Cantideck is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CANTIDECK
 
Legal Registered Office
UNIT4
WATERBROOK ESTATE
ALTON
HANTS
GU34 2UD
Other companies in GU34
 
Filing Information
Company Number 05835850
Company ID Number 05835850
Date formed 2006-06-02
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-03-07 03:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTIDECK
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 CANTIDECK

Current Directors
Officer Role Date Appointed
ANDREW ERNEST CRITCHLEY
Company Secretary 2006-06-02
ANDREW ERNEST CRITCHLEY
Director 2006-06-02
DANIEL CRITCHLEY
Director 2018-03-21
GARRY CRITCHLEY
Director 2006-06-02
GEORGE CRITCHLEY
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW CRITCHLEY
Director 2006-06-02 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ERNEST CRITCHLEY WATERBROOK MACHINERY GROUP Company Secretary 2006-02-01 CURRENT 1999-06-17 Active
ANDREW ERNEST CRITCHLEY ARG INDUSTRIES Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
ANDREW ERNEST CRITCHLEY CONQUIP ENGINEERING GROUP Company Secretary 2003-06-08 CURRENT 2003-06-08 Active
ANDREW ERNEST CRITCHLEY UNIVERSAL BUSINESS TEAM LTD Director 2009-01-28 CURRENT 2009-01-27 Active
ANDREW ERNEST CRITCHLEY WATERBROOK MACHINERY GROUP Director 2006-02-01 CURRENT 1999-06-17 Active
ANDREW ERNEST CRITCHLEY ARG INDUSTRIES Director 2006-01-06 CURRENT 2006-01-06 Active
ANDREW ERNEST CRITCHLEY CONQUIP ENGINEERING GROUP Director 2003-06-08 CURRENT 2003-06-08 Active
DANIEL CRITCHLEY ARG INDUSTRIES Director 2018-03-21 CURRENT 2006-01-06 Active
GARRY CRITCHLEY PLYMOUTH BRETHREN CHRISTIAN CHURCH LIMITED Director 2016-07-21 CURRENT 2012-08-10 Active
GARRY CRITCHLEY WATERBROOK MACHINERY GROUP Director 2006-02-03 CURRENT 1999-06-17 Active
GARRY CRITCHLEY ARG INDUSTRIES Director 2006-01-06 CURRENT 2006-01-06 Active
GARRY CRITCHLEY CONQUIP ENGINEERING GROUP Director 2003-06-08 CURRENT 2003-06-08 Active
GEORGE CRITCHLEY CONQUIP ENGINEERING GROUP Director 2010-09-01 CURRENT 2003-06-08 Active
GEORGE CRITCHLEY ARG INDUSTRIES Director 2010-09-01 CURRENT 2006-01-06 Active
GEORGE CRITCHLEY WATERBROOK MACHINERY GROUP Director 2010-09-01 CURRENT 1999-06-17 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-29PSC02Notification of Arg Industries as a person with significant control on 2016-04-06
2020-02-29PSC07CESSATION OF ANDREW ERNEST CRITCHLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-01-18PSC04Change of details for Mr Garry Critchley as a person with significant control on 2019-01-18
2019-01-18CH01Director's details changed for Mr Garry Critchley on 2019-01-18
2018-11-30CH01Director's details changed for Mr Daniel Critchley on 2018-11-30
2018-05-14AP01DIRECTOR APPOINTED MR DANIEL CRITCHLEY
2018-05-09AP01DIRECTOR APPOINTED MR DANIEL CRITCHLEY
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0102/06/16 ANNUAL RETURN FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015
2015-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ERNEST CRITCHLEY on 2015-03-24
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0102/06/14 ANNUAL RETURN FULL LIST
2013-07-30AR0102/06/13 ANNUAL RETURN FULL LIST
2012-09-25CH01Director's details changed for George Critchley on 2012-09-25
2012-06-14AR0102/06/12 ANNUAL RETURN FULL LIST
2011-07-08AR0102/06/11 ANNUAL RETURN FULL LIST
2010-10-27AP01DIRECTOR APPOINTED GEORGE CRITCHLEY
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY
2010-06-22AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01Director's details changed for Garry Critchley on 2010-06-02
2009-07-14363aReturn made up to 02/06/09; full list of members
2008-06-23363aReturn made up to 02/06/08; full list of members
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2007-06-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-26225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-19CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-06-1949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-06-1949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-06-1949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-06-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-19RES02REREG OTHER 08/06/06
2006-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to CANTIDECK 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 CANTIDECK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANTIDECK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

Intangible Assets
Patents
We have not found any records of CANTIDECK registering or being granted any patents
Domain Names
We do not have the domain name information for CANTIDECK
Trademarks
We have not found any records of CANTIDECK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTIDECK. 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 (28220 - Manufacture of lifting and handling equipment) as CANTIDECK are:

Outgoings
Business Rates/Property Tax
No properties were found where CANTIDECK 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 CANTIDECK 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 CANTIDECK 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.