CANDO 4 YOU SERVICES & TRAVELGOODS LTD

Register to unlock more data on OkredoRegister

CANDO 4 YOU SERVICES & TRAVELGOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04750854

Incorporation date

01/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 High Street, Wells, Somerset BA5 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon13/05/2026
Notification of Sally Louise Harris as a person with significant control on 2026-04-06
dot icon13/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon27/03/2026
Termination of appointment of David Stephen Harris as a director on 2025-04-01
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon08/04/2020
Change of details for Mr David James Harris as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mr David James Harris on 2020-04-08
dot icon02/01/2020
Director's details changed for Mr David James Harris on 2020-01-02
dot icon02/01/2020
Change of details for Mr David James Harris as a person with significant control on 2020-01-02
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon03/01/2019
Appointment of South West Registrars Limited as a secretary on 2019-01-01
dot icon03/01/2019
Termination of appointment of Sharon Angela Mckechnie as a secretary on 2018-12-31
dot icon03/01/2019
Termination of appointment of Sharon Angela Mckechnie as a director on 2018-12-31
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon08/12/2017
Change of details for Mr David James Harris as a person with significant control on 2017-12-08
dot icon02/10/2017
Change of share class name or designation
dot icon26/09/2017
Termination of appointment of Sally Louise Harris as a secretary on 2017-07-24
dot icon26/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon26/09/2017
Appointment of Mrs Sharon Angela Mckechnie as a secretary on 2017-07-24
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/07/2016
Annual return made up to 2016-05-01
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Director's details changed for Mr David James Harris on 2016-01-11
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon09/04/2015
Appointment of Mrs Sharon Angela Mckechnie as a director on 2015-04-06
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr David James Harris on 2013-06-27
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for David James Harris on 2010-05-01
dot icon05/05/2010
Director's details changed for Sally Louise Harris on 2010-05-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 01/05/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon16/08/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon15/06/2004
Return made up to 01/05/04; full list of members
dot icon11/08/2003
Accounting reference date shortened from 31/05/04 to 05/04/04
dot icon06/08/2003
Nc inc already adjusted 02/06/03
dot icon06/08/2003
Resolutions
dot icon25/07/2003
Ad 02/06/03--------- £ si 50@1=50 £ ic 1/51
dot icon23/07/2003
New director appointed
dot icon01/05/2003
Incorporation
dot icon01/05/2003
Secretary resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
17.26K
-
0.00
-
-
2022
7
16.99K
-
0.00
-
-
2023
6
33.41K
-
0.00
-
-
2023
6
33.41K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

33.41K £Ascended96.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANDO 4 YOU SERVICES & TRAVELGOODS LTD

CANDO 4 YOU SERVICES & TRAVELGOODS LTD is an(a) Active company incorporated on 01/05/2003 with the registered office located at 10 High Street, Wells, Somerset BA5 2SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDO 4 YOU SERVICES & TRAVELGOODS LTD?

toggle

CANDO 4 YOU SERVICES & TRAVELGOODS LTD is currently Active. It was registered on 01/05/2003 .

Where is CANDO 4 YOU SERVICES & TRAVELGOODS LTD located?

toggle

CANDO 4 YOU SERVICES & TRAVELGOODS LTD is registered at 10 High Street, Wells, Somerset BA5 2SG.

What does CANDO 4 YOU SERVICES & TRAVELGOODS LTD do?

toggle

CANDO 4 YOU SERVICES & TRAVELGOODS LTD operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

How many employees does CANDO 4 YOU SERVICES & TRAVELGOODS LTD have?

toggle

CANDO 4 YOU SERVICES & TRAVELGOODS LTD had 6 employees in 2023.

What is the latest filing for CANDO 4 YOU SERVICES & TRAVELGOODS LTD?

toggle

The latest filing was on 13/05/2026: Notification of Sally Louise Harris as a person with significant control on 2026-04-06.