12 CANADIAN AVENUE LIMITED

Register to unlock more data on OkredoRegister

12 CANADIAN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382309

Incorporation date

26/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter EX5 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon06/03/2026
Termination of appointment of Liz Lewis as a director on 2025-03-07
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon02/01/2025
Director's details changed for Ms Liz Lewis on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Richard Earl David Sarju on 2025-01-02
dot icon02/01/2025
Director's details changed for Jack Samuel Wilson on 2025-01-02
dot icon02/01/2025
Director's details changed for Mairi Catherine Wilson on 2025-01-02
dot icon12/11/2024
Micro company accounts made up to 2024-02-29
dot icon30/07/2024
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 2024-07-30
dot icon09/01/2024
Appointment of Mairi Catherine Wilson as a director on 2023-12-14
dot icon09/01/2024
Appointment of Jack Samuel Wilson as a director on 2023-12-14
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/01/2024
Termination of appointment of Jane Hill as a director on 2023-12-14
dot icon04/12/2023
Micro company accounts made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Appointment of Mr Richard Earl David Sarju as a director on 2021-04-22
dot icon01/03/2022
Termination of appointment of Michelle Jalaei as a director on 2021-04-22
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon05/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/05/2018
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-08
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon21/11/2016
Micro company accounts made up to 2016-02-29
dot icon07/11/2016
Appointment of Miss Jane Hill as a director on 2016-11-07
dot icon04/11/2016
Termination of appointment of Susannah Clare Gould-Obiora as a director on 2016-11-04
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/11/2013
Appointment of Susannah Clare Gould-Obiora as a director
dot icon07/11/2013
Termination of appointment of Olivene Hall as a director
dot icon11/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/06/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/06/2012
Appointment of Pauline Hodge as a director
dot icon12/06/2012
Appointment of Ms Liz Lewis as a director
dot icon12/06/2012
Director's details changed for Ian Michael Hall on 2012-02-26
dot icon11/06/2012
Secretary's details changed for Pauline Hodge on 2012-02-26
dot icon11/06/2012
Termination of appointment of Angeline Tyler as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2012
Appointment of Olivene Hall as a director
dot icon13/04/2012
Appointment of Angeline Tyler as a director
dot icon13/04/2012
Appointment of Michelle Jalaei as a director
dot icon02/04/2012
Secretary's details changed for Pauline Hodge on 2010-03-01
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon29/03/2012
Appointment of Pauline Hodge as a secretary
dot icon29/03/2012
Termination of appointment of Ian Hall as a secretary
dot icon29/03/2012
Termination of appointment of Pauline Hodge as a director
dot icon29/03/2012
Termination of appointment of Angeline Tyler as a director
dot icon29/03/2012
Termination of appointment of Paul Montague as a director
dot icon29/03/2012
Registered office address changed from Flat 1 12 Canadian Avenue Catford London SE6 3AS on 2012-03-29
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Termination of appointment of Dorothy Denis as a director
dot icon23/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Director's details changed for Paul Anthony Montague on 2010-03-25
dot icon25/03/2010
Director's details changed for Pauline Hodge on 2010-03-25
dot icon25/03/2010
Director's details changed for Ian Michael Hall on 2010-03-25
dot icon25/03/2010
Director's details changed for Dorothy Sheila Denis on 2010-03-25
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 26/02/09; full list of members
dot icon01/04/2009
Return made up to 26/02/08; full list of members
dot icon31/03/2009
Appointment terminated director nigel garton
dot icon30/03/2009
Director appointed angeline tyler
dot icon13/01/2009
Return made up to 26/02/07; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/05/2006
Return made up to 26/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/09/2005
Return made up to 26/02/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon09/08/2004
Return made up to 26/02/04; full list of members
dot icon09/08/2004
Ad 03/02/04--------- £ si 5@1=5 £ ic 1/6
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon22/05/2003
Return made up to 26/02/03; full list of members
dot icon10/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon26/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.79K
-
0.00
-
-
2022
5
1.90K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jane
Director
07/11/2016 - 14/12/2023
2
Davies, Margaret Michelle
Nominee Secretary
26/02/2002 - 26/02/2002
228
Hodge, Pauline
Secretary
01/03/2010 - Present
-
Hall, Ian Michael
Director
26/02/2002 - Present
-
Hodge, Pauline
Director
26/03/2002 - 28/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 CANADIAN AVENUE LIMITED

12 CANADIAN AVENUE LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter EX5 1GB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 CANADIAN AVENUE LIMITED?

toggle

12 CANADIAN AVENUE LIMITED is currently Active. It was registered on 26/02/2002 .

Where is 12 CANADIAN AVENUE LIMITED located?

toggle

12 CANADIAN AVENUE LIMITED is registered at C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter EX5 1GB.

What does 12 CANADIAN AVENUE LIMITED do?

toggle

12 CANADIAN AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CANADIAN AVENUE LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Liz Lewis as a director on 2025-03-07.