CANTIDECK

Register to unlock more data on OkredoRegister

CANTIDECK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05835850

Incorporation date

02/06/2006

Size

-

Contacts

Registered address

Registered address

Unit4, Waterbrook Estate, Alton, Hants GU34 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon07/04/2026
Change of details for Arg Industries as a person with significant control on 2025-12-01
dot icon10/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon25/09/2025
Satisfaction of charge 058358500001 in full
dot icon11/04/2025
Director's details changed for George Bill Critchley on 2025-04-10
dot icon18/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon24/07/2024
Registration of charge 058358500001, created on 2024-07-24
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon29/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/02/2020
Notification of Arg Industries as a person with significant control on 2016-04-06
dot icon29/02/2020
Cessation of Garry Critchley as a person with significant control on 2016-04-06
dot icon29/02/2020
Cessation of Andrew Ernest Critchley as a person with significant control on 2016-04-06
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/01/2019
Change of details for Mr Garry Critchley as a person with significant control on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Garry Critchley on 2019-01-18
dot icon30/11/2018
Director's details changed for Mr Daniel Critchley on 2018-11-30
dot icon14/05/2018
Appointment of Mr Daniel Critchley as a director
dot icon09/05/2018
Appointment of Mr Daniel Critchley as a director on 2018-03-21
dot icon05/04/2018
Confirmation statement made on 2018-02-18 with updates
dot icon10/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon24/03/2015
Director's details changed for George Critchley on 2015-03-24
dot icon24/03/2015
Director's details changed for Garry Critchley on 2015-03-24
dot icon24/03/2015
Director's details changed for Mr Andrew Ernest Critchley on 2015-03-24
dot icon24/03/2015
Secretary's details changed for Mr Andrew Ernest Critchley on 2015-03-24
dot icon15/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/09/2012
Director's details changed for George Critchley on 2012-09-25
dot icon14/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon27/10/2010
Appointment of George Critchley as a director
dot icon27/10/2010
Termination of appointment of Robert Critchley as a director
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/06/2010
Director's details changed for Garry Critchley on 2010-06-02
dot icon14/07/2009
Return made up to 02/06/09; full list of members
dot icon23/06/2008
Return made up to 02/06/08; full list of members
dot icon15/02/2008
Registered office changed on 15/02/08 from: clifton house, bunnian place basingstoke hampshire RG21 7JE
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon26/04/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon04/07/2006
Memorandum and Articles of Association
dot icon19/06/2006
Certificate of re-registration from Limited to Unlimited
dot icon19/06/2006
Declaration of assent for reregistration to UNLTD
dot icon19/06/2006
Members' assent for rereg from LTD to UNLTD
dot icon19/06/2006
Application for reregistration from LTD to UNLTD
dot icon19/06/2006
Re-registration of Memorandum and Articles
dot icon19/06/2006
Resolutions
dot icon02/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/02/2027

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry Critchley
Director
02/06/2006 - Present
22
Critchley, Andrew Ernest
Director
02/06/2006 - Present
13
Critchley, George Bill
Director
01/09/2010 - Present
13
Critchley, Daniel
Director
21/03/2018 - Present
17

Persons with Significant Control

4
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 CANTIDECK

CANTIDECK is an(a) Active company incorporated on 02/06/2006 with the registered office located at Unit4, Waterbrook Estate, Alton, Hants GU34 2UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CANTIDECK?

toggle

CANTIDECK is currently Active. It was registered on 02/06/2006 .

Where is CANTIDECK located?

toggle

CANTIDECK is registered at Unit4, Waterbrook Estate, Alton, Hants GU34 2UD.

What does CANTIDECK do?

toggle

CANTIDECK operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CANTIDECK?

toggle

The latest filing was on 07/04/2026: Change of details for Arg Industries as a person with significant control on 2025-12-01.