CANNINGDALE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANNINGDALE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186230

Incorporation date

16/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Station Court, Station Approach, Wickford, Essex SS11 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon07/04/2025
Appointment of Jason Webb as a director on 2025-03-05
dot icon02/04/2025
Director's details changed for Mr Jeffrey John Phillips on 2025-04-02
dot icon02/04/2025
Secretary's details changed for Julie Phillips on 2025-04-02
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon05/04/2024
Satisfaction of charge 3 in full
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon20/12/2021
Satisfaction of charge 4 in full
dot icon23/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2021
Satisfaction of charge 1 in full
dot icon12/05/2021
Satisfaction of charge 2 in full
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Cessation of Jeffrey John Phillips as a person with significant control on 2018-03-31
dot icon06/06/2018
Notification of Canningdale Holdings Limited as a person with significant control on 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-04-25 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/12/2015
Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 9 Station Court Station Approach Wickford Essex SS11 7AT on 2015-12-22
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2013
Registered office address changed from 51 Mornington Road Chingford London E4 7DT on 2013-01-24
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/05/2012
Total exemption full accounts made up to 2011-05-31
dot icon28/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 25/04/08; full list of members
dot icon28/04/2008
Director's change of particulars / jeffrey phillips / 01/09/2007
dot icon28/04/2008
Secretary's change of particulars / julie phillips / 01/09/2007
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/04/2007
Return made up to 25/04/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-05-31
dot icon25/04/2006
Return made up to 25/04/06; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon04/05/2005
Return made up to 26/04/05; full list of members
dot icon29/06/2004
Full accounts made up to 2003-05-31
dot icon30/04/2004
Return made up to 26/04/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-05-31
dot icon27/05/2003
Return made up to 26/04/03; full list of members
dot icon28/05/2002
Return made up to 26/04/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 26/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon03/05/2000
Return made up to 26/04/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-05-31
dot icon19/05/1999
Return made up to 16/04/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-05-31
dot icon24/04/1998
Return made up to 16/04/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-05-31
dot icon26/06/1997
Return made up to 16/04/97; full list of members
dot icon29/08/1996
Ad 23/07/96--------- £ si 14998@1=14998 £ ic 2/15000
dot icon29/08/1996
Nc inc already adjusted 22/07/96
dot icon29/08/1996
Resolutions
dot icon09/08/1996
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
Registered office changed on 29/04/96 from: 51 mornington road chingford london E4 7DT
dot icon28/04/1996
Registered office changed on 28/04/96 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon16/04/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
279.62K
-
0.00
510.04K
-
2022
23
323.86K
-
0.00
485.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
15/04/1996 - 22/04/1996
2024
Corporate Administration Services Limited
Nominee Director
15/04/1996 - 22/04/1996
1932
Phillips, Jeffrey John
Director
23/04/1996 - Present
6
Phillips, Julie
Secretary
23/04/1996 - Present
1
Webb, Jason
Director
05/03/2025 - Present
1

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+
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 CANNINGDALE SERVICES LIMITED

CANNINGDALE SERVICES LIMITED is an(a) Active company incorporated on 16/04/1996 with the registered office located at 9 Station Court, Station Approach, Wickford, Essex SS11 7AT. There are currently 3 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 CANNINGDALE SERVICES LIMITED?

toggle

CANNINGDALE SERVICES LIMITED is currently Active. It was registered on 16/04/1996 .

Where is CANNINGDALE SERVICES LIMITED located?

toggle

CANNINGDALE SERVICES LIMITED is registered at 9 Station Court, Station Approach, Wickford, Essex SS11 7AT.

What does CANNINGDALE SERVICES LIMITED do?

toggle

CANNINGDALE SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CANNINGDALE SERVICES LIMITED?

toggle

The latest filing was on 25/04/2025: Confirmation statement made on 2025-04-25 with updates.