CANTERBURY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05378828

Incorporation date

01/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/03/2022
Register inspection address has been changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP
dot icon03/03/2022
Register inspection address has been changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/08/2021
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 2021-08-16
dot icon07/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon09/03/2020
Director's details changed for Mr Lee O'brien on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Mark Jamie O'brien on 2020-03-09
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Register inspection address has been changed from 47 Blackhorse Lane Croydon CR0 6RT England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2018
Registered office address changed from 10, Normanton Avenue Bognor Regis West Sussex PO21 2TX England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 2018-03-01
dot icon18/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/07/2017
Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT to 10, Normanton Avenue Bognor Regis West Sussex PO21 2TX on 2017-07-03
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/08/2016
Micro company accounts made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon13/03/2015
Register inspection address has been changed from Restoration House 63 Stafford Road Wallington Surrey SM6 9AP England to 47 Blackhorse Lane Croydon CR0 6RT
dot icon01/10/2014
Registered office address changed from Restoration House 63 Stafford Road Wallington Surrey SM6 9AP to 47 Blackhorse Lane Croydon CR0 6RT on 2014-10-01
dot icon29/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/06/2014
Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England
dot icon19/06/2014
Registered office address changed from Restoration House 63 Stafford Road Wallington Surrey SM6 9AP England on 2014-06-19
dot icon19/06/2014
Registered office address changed from the Garden House Mill Road Slindon Slindon Nr Arundel West Sussex BN18 0LY on 2014-06-19
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon04/07/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon04/07/2012
Register(s) moved to registered inspection location
dot icon04/07/2012
Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
dot icon08/11/2011
Full accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon17/03/2011
Register(s) moved to registered office address
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Secretary's details changed for Mr Mark Jamie O'brien on 2010-03-01
dot icon30/04/2010
Director's details changed for Mr Lee O'brien on 2010-03-01
dot icon29/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon22/06/2009
Return made up to 01/03/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon11/06/2008
Return made up to 01/03/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/07/2007
Return made up to 01/03/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon09/06/2006
Return made up to 01/03/06; full list of members
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon10/03/2005
New secretary appointed
dot icon01/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.12K
-
0.00
98.21K
-
2022
2
78.00
-
0.00
-
-
2022
2
78.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

78.00 £Descended-99.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Lee
Director
28/02/2005 - Present
7
Mcilwain, Susan Florence
Secretary
28/02/2005 - 03/03/2005
33
O'brien, Mark Jamie
Secretary
03/03/2005 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANTERBURY ENTERPRISES LIMITED

CANTERBURY ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY ENTERPRISES LIMITED?

toggle

CANTERBURY ENTERPRISES LIMITED is currently Dissolved. It was registered on 01/03/2005 and dissolved on 16/04/2024.

Where is CANTERBURY ENTERPRISES LIMITED located?

toggle

CANTERBURY ENTERPRISES LIMITED is registered at G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FP.

What does CANTERBURY ENTERPRISES LIMITED do?

toggle

CANTERBURY ENTERPRISES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CANTERBURY ENTERPRISES LIMITED have?

toggle

CANTERBURY ENTERPRISES LIMITED had 2 employees in 2022.

What is the latest filing for CANTERBURY ENTERPRISES LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.