CANHAM CONTRACTS LTD

Register to unlock more data on OkredoRegister

CANHAM CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435655

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon01/08/2025
Director's details changed for Mr Christopher Carey on 2022-08-01
dot icon01/08/2025
Change of details for Mr Christopher Carey as a person with significant control on 2022-08-01
dot icon01/08/2025
Change of details for Mrs Pauline Theresa Carey as a person with significant control on 2022-08-01
dot icon01/08/2025
Confirmation statement made on 2025-05-09 with updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-05-09 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon21/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon28/05/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/07/2017
Notification of Pauline Theresa Carey as a person with significant control on 2017-05-10
dot icon05/07/2017
Notification of Christopher Carey as a person with significant control on 2017-05-10
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Change of share class name or designation
dot icon18/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/07/2013
Secretary's details changed for Pauline Theresa Carey on 2013-05-25
dot icon03/04/2013
Appointment of Mr Christopher Carey as a director
dot icon03/04/2013
Termination of appointment of Lee Carey as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/06/2012
Registered office address changed from , 79 Lee High Road, Lewisham, London, SE13 5NS on 2012-06-07
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Director's details changed for Lee Christopher Carey on 2010-05-10
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 10/05/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 10/05/07; no change of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon13/03/2006
Return made up to 10/05/05; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 10/05/04; full list of members
dot icon09/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/12/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon16/08/2003
Return made up to 10/05/03; full list of members
dot icon11/07/2002
Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
Director resigned
dot icon10/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
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
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
890.00
-
0.00
81.17K
-
2022
4
8.00K
-
0.00
46.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Christopher
Director
03/04/2013 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANHAM CONTRACTS LTD

CANHAM CONTRACTS LTD is an(a) Active company incorporated on 10/05/2002 with the registered office located at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANHAM CONTRACTS LTD?

toggle

CANHAM CONTRACTS LTD is currently Active. It was registered on 10/05/2002 .

Where is CANHAM CONTRACTS LTD located?

toggle

CANHAM CONTRACTS LTD is registered at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does CANHAM CONTRACTS LTD do?

toggle

CANHAM CONTRACTS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CANHAM CONTRACTS LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.