CANTEEN SMITHY & ENGINEERING CO. LIMITED

Register to unlock more data on OkredoRegister

CANTEEN SMITHY & ENGINEERING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473604

Incorporation date

28/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/03/2025
Termination of appointment of Georgina Lindley as a secretary on 2024-11-27
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon10/12/2009
Director's details changed for Bryan Hickman on 2009-11-28
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 28/11/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 28/11/07; no change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 28/11/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 28/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 28/11/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
Secretary's particulars changed
dot icon04/03/2004
Director's particulars changed
dot icon04/03/2004
Registered office changed on 04/03/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH
dot icon10/01/2004
Return made up to 28/11/03; full list of members
dot icon19/08/2003
New secretary appointed
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/01/2003
Secretary resigned
dot icon20/01/2003
Return made up to 28/11/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 28/11/01; full list of members
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/11/2000
Return made up to 28/11/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon18/02/2000
Return made up to 28/11/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 28/11/98; full list of members
dot icon30/09/1998
Declaration of mortgage charge released/ceased
dot icon11/03/1998
New director appointed
dot icon17/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Certificate of change of name
dot icon04/02/1998
Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon24/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon28/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
133.12K
-
0.00
40.09K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickman, Bryan
Director
30/06/2000 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1997 - 12/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/11/1997 - 12/12/1997
43699
Swarbrick, Enid
Director
12/12/1997 - 30/06/2000
1
Swarbrick, Peter
Secretary
03/12/2001 - 10/12/2002
1

Persons with Significant Control

1
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 CANTEEN SMITHY & ENGINEERING CO. LIMITED

CANTEEN SMITHY & ENGINEERING CO. LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH. 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 CANTEEN SMITHY & ENGINEERING CO. LIMITED?

toggle

CANTEEN SMITHY & ENGINEERING CO. LIMITED is currently Active. It was registered on 28/11/1997 .

Where is CANTEEN SMITHY & ENGINEERING CO. LIMITED located?

toggle

CANTEEN SMITHY & ENGINEERING CO. LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH.

What does CANTEEN SMITHY & ENGINEERING CO. LIMITED do?

toggle

CANTEEN SMITHY & ENGINEERING CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CANTEEN SMITHY & ENGINEERING CO. LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2024-12-30.