CANTER LIMITED

Register to unlock more data on OkredoRegister

CANTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04795610

Incorporation date

11/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Library, St. Faiths Street, Maidstone, Kent ME14 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon04/03/2024
Director's details changed for Mr Terence George Berry on 2024-03-04
dot icon27/02/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Old Library St. Faiths Street Maidstone Kent ME14 1LH on 2024-02-27
dot icon27/02/2024
Change of details for Mr Terence George Berry as a person with significant control on 2024-02-27
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-10
dot icon19/10/2022
Micro company accounts made up to 2021-12-10
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-10
dot icon27/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon02/03/2021
Director's details changed for Mr Terence George Berry on 2021-03-02
dot icon02/03/2021
Registered office address changed from 2 Cobden Court Wimpole Close Bromley BR2 9JF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-03-02
dot icon16/02/2021
Termination of appointment of Marion Berry as a secretary on 2021-02-15
dot icon14/12/2020
Micro company accounts made up to 2019-12-10
dot icon30/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-10
dot icon11/09/2019
Registered office address changed from PO Box 637 Addlestone Surrey KT15 9BQ England to 2 Cobden Court Wimpole Close Bromley BR2 9JF on 2019-09-11
dot icon26/06/2019
Registered office address changed from 2 Cobden Court Wimpole Close Bromley BR2 9JF England to PO Box 637 Addlestone Surrey KT15 9BQ on 2019-06-26
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/06/2019
Registered office address changed from PO Box 637 Addlestone Surrey KT15 9BQ to 2 Cobden Court Wimpole Close Bromley BR2 9JF on 2019-06-18
dot icon30/11/2018
Director's details changed for Mr Terence George Berry on 2018-11-30
dot icon30/11/2018
Secretary's details changed for Mrs Marion Berry on 2018-11-30
dot icon10/09/2018
Micro company accounts made up to 2017-12-10
dot icon17/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon08/09/2017
Total exemption small company accounts made up to 2016-12-10
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-10
dot icon11/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-10
dot icon02/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-10
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-10
dot icon08/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-10
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-10
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-10
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Duncan Watson on 2010-06-11
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-10
dot icon16/07/2009
Return made up to 11/06/09; full list of members
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/09/2008
Total exemption full accounts made up to 2007-12-10
dot icon30/06/2008
Return made up to 11/06/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-10
dot icon10/07/2007
Return made up to 11/06/07; change of members
dot icon31/05/2007
New director appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from: 10 priory gardens eaves close addlestone surrey KT15 2BF
dot icon03/01/2007
Total exemption full accounts made up to 2005-12-10
dot icon05/07/2006
Registered office changed on 05/07/06 from: 10 eaves close addlestone surrey KT15 2BF
dot icon15/06/2006
Return made up to 11/06/06; full list of members
dot icon07/09/2005
Return made up to 11/06/05; full list of members
dot icon13/08/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-10
dot icon16/07/2004
Return made up to 11/06/04; full list of members
dot icon17/05/2004
Accounting reference date extended from 30/06/04 to 10/12/04
dot icon17/03/2004
Particulars of mortgage/charge
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
Director resigned
dot icon11/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
10/12/2022
dot iconLast change occurred
10/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/12/2022
dot iconNext account date
10/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
314.31K
-
0.00
-
-
2022
0
329.17K
-
0.00
-
-
2022
0
329.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

329.17K £Ascended4.73 % *

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
Berry, Terence George
Director
11/06/2003 - Present
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTER LIMITED

CANTER LIMITED is an(a) Dissolved company incorporated on 11/06/2003 with the registered office located at The Old Library, St. Faiths Street, Maidstone, Kent ME14 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTER LIMITED?

toggle

CANTER LIMITED is currently Dissolved. It was registered on 11/06/2003 and dissolved on 11/06/2024.

Where is CANTER LIMITED located?

toggle

CANTER LIMITED is registered at The Old Library, St. Faiths Street, Maidstone, Kent ME14 1LH.

What does CANTER LIMITED do?

toggle

CANTER LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CANTER LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.