CANEI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CANEI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576310

Incorporation date

23/01/1991

Size

Full

Contacts

Registered address

Registered address

4brothers House Wilsthorpe Road, Long Eaton, Nottingham NG10 3LECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon10/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon01/09/2025
Amended full accounts made up to 2024-10-31
dot icon04/08/2025
Full accounts made up to 2024-10-31
dot icon09/07/2025
Director's details changed for Mr Roshan Lal Bhardwaj on 2025-07-03
dot icon26/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon06/08/2024
Full accounts made up to 2023-10-31
dot icon14/02/2024
Cessation of Roshan Lal Bhardwaj as a person with significant control on 2022-06-01
dot icon14/02/2024
Notification of a person with significant control statement
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-09-18
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon10/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-14
dot icon05/05/2023
Second filing of Confirmation Statement dated 2023-01-23
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon16/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon21/10/2022
Secretary's details changed for Bulbinder Bhardwaj on 2022-10-08
dot icon21/10/2022
Director's details changed for Bulbinder Bhardwaj on 2022-10-08
dot icon21/10/2022
Director's details changed for Mr Kuldeep Kumar Bhardwaj on 2022-10-08
dot icon21/10/2022
Director's details changed for Mr Roshan Lal Bhardwaj on 2022-10-08
dot icon13/07/2022
Full accounts made up to 2021-10-31
dot icon17/06/2022
Memorandum and Articles of Association
dot icon17/06/2022
Resolutions
dot icon14/06/2022
Change of share class name or designation
dot icon14/06/2022
Particulars of variation of rights attached to shares
dot icon10/06/2022
Appointment of Mr Dhillian Som Kuldeep Bhardwaj as a director on 2022-06-01
dot icon10/06/2022
Appointment of Mr Luke Kumar Bhardwaj as a director on 2022-06-01
dot icon10/06/2022
Appointment of Mr Som Datt Bhardwaj as a director on 2022-06-01
dot icon23/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon09/08/2021
Full accounts made up to 2020-10-31
dot icon13/07/2021
Appointment of Mr Naveen Bhardwaj as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mr Hajay Bhardwaj as a director on 2021-07-01
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon28/10/2020
Full accounts made up to 2019-10-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon26/06/2019
Full accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/07/2018
Full accounts made up to 2017-10-31
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon21/07/2017
Full accounts made up to 2016-10-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/06/2016
Full accounts made up to 2015-10-31
dot icon04/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/10/2015
Satisfaction of charge 13 in full
dot icon14/08/2015
Full accounts made up to 2014-10-31
dot icon09/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/11/2014
Registration of charge 025763100016, created on 2014-11-18
dot icon27/11/2014
Registration of charge 025763100017, created on 2014-11-18
dot icon27/11/2014
Registration of charge 025763100018, created on 2014-11-18
dot icon28/10/2014
Miscellaneous
dot icon27/10/2014
Auditor's resignation
dot icon04/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/07/2013
Satisfaction of charge 6 in full
dot icon31/07/2013
Satisfaction of charge 7 in full
dot icon31/07/2013
Satisfaction of charge 4 in full
dot icon31/07/2013
Satisfaction of charge 5 in full
dot icon31/07/2013
Satisfaction of charge 11 in full
dot icon31/07/2013
Satisfaction of charge 10 in full
dot icon18/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon08/05/2013
Registration of charge 025763100015
dot icon02/05/2013
Registration of charge 025763100014
dot icon15/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon26/01/2012
Miscellaneous
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon30/03/2011
Accounts for a medium company made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon08/12/2010
Registered office address changed from Mohan House Newark Road Sutton-in-Ashfield Nottinghamshire NG17 5JP United Kingdom on 2010-12-08
dot icon18/08/2010
Appointment of Mr Kuldeep Kumar Bhardwaj as a director
dot icon06/07/2010
Accounts for a medium company made up to 2009-10-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/01/2010
Director's details changed for Bulbinder Bhardwaj on 2009-10-01
dot icon26/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2007-10-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from 18 st christopher's way pride park derby DE24 8JY
dot icon22/04/2008
Return made up to 23/01/08; no change of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Return made up to 23/01/07; full list of members
dot icon07/09/2006
Accounts for a small company made up to 2005-10-31
dot icon14/03/2006
Return made up to 23/01/06; full list of members
dot icon07/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon21/02/2005
Return made up to 23/01/05; full list of members
dot icon26/11/2004
Accounts for a medium company made up to 2003-10-31
dot icon21/06/2004
Auditor's resignation
dot icon27/02/2004
Registered office changed on 27/02/04 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
dot icon23/02/2004
Return made up to 23/01/04; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon07/07/2003
Full accounts made up to 2002-10-31
dot icon31/01/2003
Return made up to 23/01/03; full list of members
dot icon21/08/2002
Full accounts made up to 2001-10-31
dot icon07/08/2002
Registered office changed on 07/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH
dot icon10/05/2002
Return made up to 23/01/02; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-10-31
dot icon20/02/2001
Return made up to 23/01/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-10-31
dot icon23/02/2000
Return made up to 23/01/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-10-31
dot icon01/03/1999
Return made up to 23/01/99; full list of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon02/06/1998
Registered office changed on 02/06/98 from: 1 victoria embankment trent bridge nottingham NG2 2JY
dot icon02/06/1998
Secretary resigned;director resigned
dot icon02/06/1998
New secretary appointed
dot icon27/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 23/01/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-10-31
dot icon03/04/1997
Accounts for a small company made up to 1996-10-31
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Return made up to 23/01/97; full list of members
dot icon29/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Particulars of mortgage/charge
dot icon22/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
£ nc 1000/1000000 19/06/96
dot icon23/05/1996
Accounts for a small company made up to 1995-10-31
dot icon17/02/1996
Return made up to 23/01/96; no change of members
dot icon01/02/1996
Registered office changed on 01/02/96 from: 6 nottingham road, long eaton, nottingham. NG10 1HP.
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon13/02/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-10-31
dot icon04/02/1994
Return made up to 23/01/94; full list of members
dot icon17/12/1993
Director resigned
dot icon25/04/1993
Accounting reference date extended from 30/06 to 31/10
dot icon31/01/1993
Return made up to 23/01/93; no change of members
dot icon25/11/1992
Full accounts made up to 1992-06-30
dot icon04/02/1992
Return made up to 23/01/92; full list of members
dot icon17/10/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon22/02/1991
Registered office changed on 22/02/91 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon22/02/1991
Ad 04/02/91--------- £ si 997@1=997 £ ic 2/999
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon22/02/1991
New secretary appointed;new director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Accounting reference date notified as 30/06
dot icon23/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

12
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

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 CANEI INTERNATIONAL LIMITED

CANEI INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/01/1991 with the registered office located at 4brothers House Wilsthorpe Road, Long Eaton, Nottingham NG10 3LE. There are currently 9 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 CANEI INTERNATIONAL LIMITED?

toggle

CANEI INTERNATIONAL LIMITED is currently Active. It was registered on 23/01/1991 .

Where is CANEI INTERNATIONAL LIMITED located?

toggle

CANEI INTERNATIONAL LIMITED is registered at 4brothers House Wilsthorpe Road, Long Eaton, Nottingham NG10 3LE.

What does CANEI INTERNATIONAL LIMITED do?

toggle

CANEI INTERNATIONAL LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CANEI INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-02 with no updates.