CANDYCABS LIMITED

Register to unlock more data on OkredoRegister

CANDYCABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06050762

Incorporation date

12/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Sba Accountants 85-87 Saltergate, Chesterfield S40 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon27/07/2020
Amended accounts made up to 2019-12-31
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/03/2019
Registered office address changed from Unit 6 Woodsome Park Moor Close, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UX to Sba Accountants 85-87 Saltergate Chesterfield S40 1JS on 2019-03-06
dot icon21/02/2019
Satisfaction of charge 1 in full
dot icon14/02/2019
Satisfaction of charge 2 in full
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon22/10/2018
Cessation of Anna Corinne Cox as a person with significant control on 2018-10-15
dot icon22/10/2018
Termination of appointment of Anna Corinne Cox as a director on 2018-10-15
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon28/09/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/10/2015
Registered office address changed from 8 Delph Bank Chesterfield Derbyshire S40 3RN to Unit 6 Woodsome Park Moor Close, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UX on 2015-10-23
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Director's details changed for Michael Cox on 2013-05-08
dot icon08/05/2013
Director's details changed for Anna Corinne Cox on 2013-05-08
dot icon08/05/2013
Secretary's details changed for Michael Cox on 2013-05-08
dot icon08/05/2013
Registered office address changed from 766 Chatsworth Road Chesterfield Derbyshire S40 3PN United Kingdom on 2013-05-08
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Registered office address changed from 171 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DR on 2012-07-25
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/02/2011
Registered office address changed from 3 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE on 2011-02-28
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/01/2010
Director's details changed for Michael Cox on 2010-01-14
dot icon14/01/2010
Director's details changed for Anna Corinne Cox on 2010-01-14
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Return made up to 12/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 12/01/08; full list of members
dot icon01/08/2008
Director's change of particulars / anna cox / 01/01/2008
dot icon01/08/2008
Director and secretary's change of particulars / michael cox / 01/01/2008
dot icon03/05/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon12/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
12/01/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michael
Director
12/01/2007 - Present
1
Cox, Anna Corinne
Director
12/01/2007 - 15/10/2018
-
Cox, Michael
Secretary
12/01/2007 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANDYCABS LIMITED

CANDYCABS LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at Sba Accountants 85-87 Saltergate, Chesterfield S40 1JS. There are currently 2 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 CANDYCABS LIMITED?

toggle

CANDYCABS LIMITED is currently Active. It was registered on 12/01/2007 .

Where is CANDYCABS LIMITED located?

toggle

CANDYCABS LIMITED is registered at Sba Accountants 85-87 Saltergate, Chesterfield S40 1JS.

What does CANDYCABS LIMITED do?

toggle

CANDYCABS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CANDYCABS LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.