CANDY MECHANICS LTD

Register to unlock more data on OkredoRegister

CANDY MECHANICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09749521

Incorporation date

26/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aberdeen House, South Road, Haywards Heath RH16 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2022
Compulsory strike-off action has been discontinued
dot icon16/12/2022
Confirmation statement made on 2022-08-25 with updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Compulsory strike-off action has been discontinued
dot icon17/11/2021
Confirmation statement made on 2021-08-25 with updates
dot icon17/11/2021
Notification of Dominic Pochee as a person with significant control on 2021-04-14
dot icon16/11/2021
Withdrawal of a person with significant control statement on 2021-11-16
dot icon16/11/2021
Registered office address changed from Ground Floor, Cromwell House Andover Road Winchester SO23 7BT England to Aberdeen House South Road Haywards Heath RH16 4NG on 2021-11-16
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Termination of appointment of Mark Hindhaugh Whitby as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Matthew Philip Bowcock as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Benjamin William Redway Redford as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Samuel John Part as a director on 2021-04-14
dot icon14/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Appointment of Mr Mohamed Asker Fawmy as a director on 2021-01-29
dot icon04/09/2020
Director's details changed for Samuel John Part on 2020-09-04
dot icon04/09/2020
Termination of appointment of Charles William Leigh as a director on 2020-08-11
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon04/08/2020
Director's details changed for Samuel John Part on 2020-08-03
dot icon03/08/2020
Registered office address changed from 74 Long Lane London SE1 4AU England to Ground Floor, Cromwell House Andover Road Winchester SO23 7BT on 2020-08-03
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Notification of a person with significant control statement
dot icon03/12/2019
Resolutions
dot icon22/10/2019
Director's details changed for Mr Matthew Philip Bowcock on 2019-10-22
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon30/08/2019
Cessation of Sam John Part as a person with significant control on 2018-04-05
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-17
dot icon31/12/2018
Sub-division of shares on 2018-12-12
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon28/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-04-21
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-09-04
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-08-15
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-04-20
dot icon07/06/2018
Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 2018-06-06
dot icon04/06/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/09/2017
Notification of Sam John Part as a person with significant control on 2017-08-26
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon29/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2017
Registered office address changed from Makerversity Somerset House Victoria Embankment West Goods Entrance London WC2R 1LA United Kingdom to 74 Long Lane London SE1 4AU on 2017-04-11
dot icon06/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon30/08/2016
Sub-division of shares on 2016-08-03
dot icon23/08/2016
Resolutions
dot icon15/08/2016
Appointment of Mr Matthew Philip Bowcock as a director on 2016-08-10
dot icon15/08/2016
Appointment of Mr Mark Hindhaugh Whitby as a director on 2016-08-10
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon14/03/2016
Director's details changed for Samuel John Part on 2016-03-14
dot icon27/08/2015
Appointment of Mr Benjamin William Redway Redford as a director on 2015-08-26
dot icon27/08/2015
Appointment of Mr Charles William Leigh as a director on 2015-08-26
dot icon26/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,676.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
69.23K
-
0.00
57.68K
-
2021
9
69.23K
-
0.00
57.68K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

69.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redford, Benjamin William Redway
Director
26/08/2015 - 14/04/2021
4
Bowcock, Matthew Philip
Director
10/08/2016 - 14/04/2021
27
Fawmy, Mohamed Asker
Director
29/01/2021 - Present
11
Leigh, Charles William
Director
26/08/2015 - 11/08/2020
7
Part, Samuel John
Director
26/08/2015 - 14/04/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CANDY MECHANICS LTD

CANDY MECHANICS LTD is an(a) Dissolved company incorporated on 26/08/2015 with the registered office located at Aberdeen House, South Road, Haywards Heath RH16 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDY MECHANICS LTD?

toggle

CANDY MECHANICS LTD is currently Dissolved. It was registered on 26/08/2015 and dissolved on 06/06/2023.

Where is CANDY MECHANICS LTD located?

toggle

CANDY MECHANICS LTD is registered at Aberdeen House, South Road, Haywards Heath RH16 4NG.

What does CANDY MECHANICS LTD do?

toggle

CANDY MECHANICS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CANDY MECHANICS LTD have?

toggle

CANDY MECHANICS LTD had 9 employees in 2021.

What is the latest filing for CANDY MECHANICS LTD?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.