CANTERBURY SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996226

Incorporation date

29/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Goose Farm, Shalloak Road Broad Oak, Canterbury, Kent CT2 0QECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon29/11/2025
Micro company accounts made up to 2024-11-30
dot icon24/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon26/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon01/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Micro company accounts made up to 2021-11-30
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon28/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon31/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon21/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Compulsory strike-off action has been discontinued
dot icon01/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon11/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon10/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/01/2010
Director's details changed for Anthony Burton on 2009-10-01
dot icon16/01/2010
Director's details changed for Nicola Karen Burton on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon03/02/2009
Return made up to 29/11/08; full list of members
dot icon02/10/2008
Return made up to 29/11/07; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/05/2007
Return made up to 29/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/04/2006
Return made up to 29/11/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/02/2005
Return made up to 29/11/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/01/2003
Return made up to 29/11/02; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/10/2002
Total exemption small company accounts made up to 2000-11-30
dot icon28/03/2002
Return made up to 29/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 1999-11-30
dot icon08/12/2000
Return made up to 29/11/00; full list of members
dot icon24/08/2000
Amended full accounts made up to 1998-11-30
dot icon05/01/2000
Return made up to 29/11/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-11-30
dot icon18/03/1999
Return made up to 29/11/98; full list of members
dot icon01/03/1999
New secretary appointed
dot icon26/02/1999
Registered office changed on 26/02/99 from:\unit 3 calcott hall, calcott hill, canterbury, kent CT3 4ND
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
Full accounts made up to 1997-11-30
dot icon27/03/1998
Full accounts made up to 1996-11-30
dot icon09/03/1998
Return made up to 29/11/97; no change of members
dot icon25/09/1997
Full accounts made up to 1995-11-30
dot icon24/07/1997
Registered office changed on 24/07/97 from:\1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon17/04/1997
Director's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon14/02/1997
New director appointed
dot icon05/02/1997
Return made up to 29/11/96; full list of members
dot icon04/02/1997
Return made up to 29/11/95; full list of members
dot icon01/03/1995
Director resigned;new director appointed
dot icon12/01/1995
New secretary appointed
dot icon12/01/1995
Director resigned;new director appointed
dot icon29/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
29/11/1994 - 29/11/1994
6011
BUYVIEW LTD
Nominee Director
29/11/1994 - 29/11/1994
6028
Mrs Nicola Karen Burton
Director
27/01/1997 - Present
-
Owen, Gary
Director
29/11/1994 - 01/02/1995
-
Mr Anthony Burton
Director
01/02/1995 - 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 CANTERBURY SHEET METAL LIMITED

CANTERBURY SHEET METAL LIMITED is an(a) Active company incorporated on 29/11/1994 with the registered office located at Unit 6 Goose Farm, Shalloak Road Broad Oak, Canterbury, Kent CT2 0QE. 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 CANTERBURY SHEET METAL LIMITED?

toggle

CANTERBURY SHEET METAL LIMITED is currently Active. It was registered on 29/11/1994 .

Where is CANTERBURY SHEET METAL LIMITED located?

toggle

CANTERBURY SHEET METAL LIMITED is registered at Unit 6 Goose Farm, Shalloak Road Broad Oak, Canterbury, Kent CT2 0QE.

What does CANTERBURY SHEET METAL LIMITED do?

toggle

CANTERBURY SHEET METAL LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for CANTERBURY SHEET METAL LIMITED?

toggle

The latest filing was on 29/11/2025: Micro company accounts made up to 2024-11-30.