CANELEC LIMITED

Register to unlock more data on OkredoRegister

CANELEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10460571

Incorporation date

03/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Foster Road, Sevington, Ashford TN24 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon26/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/12/2025
Director's details changed for Mr Darren John Coultrip on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Michael Raymond James Arnold on 2025-12-22
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon17/07/2025
Director's details changed for Miss Charlotte Eleanor Ann Evans on 2025-07-14
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/07/2025
Change of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14
dot icon16/07/2025
Director's details changed for Miss Charlotte Eleanor Ann Evans on 2025-07-16
dot icon16/07/2025
Change of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14
dot icon16/07/2025
Change of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14
dot icon19/05/2025
Registered office address changed from Swanton Farm Bilsington Ashford TN25 7JR England to Unit 6 Foster Road Sevington Ashford TN24 0SJ on 2025-05-19
dot icon02/05/2025
Termination of appointment of Simon Hughes as a director on 2025-05-02
dot icon31/03/2025
Cessation of Simon Hughes as a person with significant control on 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/10/2023
Notification of Michael Arnold as a person with significant control on 2017-08-01
dot icon30/10/2023
Change of details for Mr Michael Raymond James Arnold as a person with significant control on 2017-08-01
dot icon19/07/2023
Change of details for Mr Simon Hughes as a person with significant control on 2022-10-31
dot icon19/07/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon23/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Change of details for Mr Simon Hughes as a person with significant control on 2018-11-10
dot icon16/11/2018
Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to Swanton Farm Bilsington Ashford TN25 7JR on 2018-11-16
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Previous accounting period shortened from 2017-11-30 to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon24/11/2017
Notification of Darren Coultrip as a person with significant control on 2016-11-18
dot icon24/11/2017
Notification of Charlotte Evans as a person with significant control on 2016-11-18
dot icon17/08/2017
Termination of appointment of Lee Andrew Walton as a director on 2017-06-30
dot icon14/08/2017
Appointment of Michael Raymond James Arnold as a director on 2017-08-01
dot icon18/11/2016
Appointment of Mr Lee Andrew Walton as a director on 2016-11-18
dot icon18/11/2016
Appointment of Mr Darren John Coultrip as a director on 2016-11-18
dot icon18/11/2016
Appointment of Miss Charlotte Eleanor Ann Evans as a director on 2016-11-18
dot icon03/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+61.78 % *

* during past year

Cash in Bank

£367,260.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
211.71K
-
0.00
94.19K
-
2022
8
368.87K
-
0.00
227.01K
-
2023
8
492.01K
-
0.00
367.26K
-
2023
8
492.01K
-
0.00
367.26K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

492.01K £Ascended33.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.26K £Ascended61.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Simon
Director
03/11/2016 - 02/05/2025
-
Evans, Charlotte Eleanor Ann
Director
18/11/2016 - Present
1
Coultrip, Darren John
Director
18/11/2016 - Present
-
Arnold, Michael Raymond James
Director
01/08/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANELEC LIMITED

CANELEC LIMITED is an(a) Active company incorporated on 03/11/2016 with the registered office located at Unit 6 Foster Road, Sevington, Ashford TN24 0SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CANELEC LIMITED?

toggle

CANELEC LIMITED is currently Active. It was registered on 03/11/2016 .

Where is CANELEC LIMITED located?

toggle

CANELEC LIMITED is registered at Unit 6 Foster Road, Sevington, Ashford TN24 0SJ.

What does CANELEC LIMITED do?

toggle

CANELEC LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CANELEC LIMITED have?

toggle

CANELEC LIMITED had 8 employees in 2023.

What is the latest filing for CANELEC LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-10-31.