CANTON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CANTON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03970225

Incorporation date

11/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon30/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Appointment of Ms Helen Molchanoff as a director on 2023-06-09
dot icon09/06/2023
Secretary's details changed for Mr Andrew Murray Threipland on 2023-04-05
dot icon09/06/2023
Director's details changed for Mr Andrew Murray Threipland on 2023-04-05
dot icon09/06/2023
Director's details changed for Mr Andrew Murray Threipland on 2023-04-05
dot icon09/06/2023
Confirmation statement made on 2023-04-05 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/03/2017
Registered office address changed from C/O Harmers Ltd 39 Lambourne Crescent Cardiff Business Park, Llandaff Cardiff CF14 5GG United Kingdom to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2017-03-29
dot icon27/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Registered office address changed from Site Office Coed Y Wenallt Rhiwbina Cardiff CF14 6TN to C/O Harmers Ltd 39 Lambourne Crescent Cardiff Business Park, Llandaff Cardiff CF14 5GG on 2015-07-30
dot icon16/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon04/04/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon15/04/2014
Statement of capital on 2014-04-15
dot icon15/04/2014
Solvency statement dated 07/04/14
dot icon15/04/2014
Resolutions
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Termination of appointment of Robert Jones as a director
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 05/04/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon08/07/2008
Registered office changed on 08/07/2008 from site office coed y wenallt rhiwbina cardiff south wales CF14 6TN
dot icon08/07/2008
Return made up to 09/05/08; full list of members
dot icon12/05/2008
Director appointed robert gareth jones
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2008
Registered office changed on 01/05/2008 from 89A commercial street risca newport NP11 6AW
dot icon26/11/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/04/2007
Return made up to 05/04/07; full list of members
dot icon14/04/2007
Director resigned
dot icon01/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Registered office changed on 14/11/06 from: 5 cwrt y parc earlswood road llanishen cardiff CF14 5GH
dot icon20/09/2006
Registered office changed on 20/09/06 from: 3 market street aberaeron ceredigion SA46 0AS
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon31/10/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon09/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/04/2005
Return made up to 05/04/05; full list of members
dot icon26/04/2004
Return made up to 11/04/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/04/2003
Return made up to 11/04/03; full list of members
dot icon17/06/2002
Return made up to 11/04/02; full list of members
dot icon09/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/08/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon08/06/2001
Return made up to 11/04/01; full list of members
dot icon08/02/2001
Ad 01/09/00--------- £ si 599999@1=599999 £ ic 1/600000
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-6.10 % *

* during past year

Cash in Bank

£215,544.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
719.33K
-
0.00
157.32K
-
2022
0
749.79K
-
0.00
229.54K
-
2023
0
755.86K
-
0.00
215.54K
-
2023
0
755.86K
-
0.00
215.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

755.86K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.54K £Descended-6.10 % *

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
Evans-Jones, Brian
Director
10/04/2000 - 21/06/2007
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/2000 - 10/04/2000
99600
Threipland, Andrew Murray
Director
11/04/2000 - Present
10
Jones, Robert Gareth
Director
19/03/2008 - 29/09/2010
8
Edwards, David Richard
Director
28/02/2005 - 17/07/2007
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTON CONSTRUCTION LIMITED

CANTON CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTON CONSTRUCTION LIMITED?

toggle

CANTON CONSTRUCTION LIMITED is currently Active. It was registered on 11/04/2000 .

Where is CANTON CONSTRUCTION LIMITED located?

toggle

CANTON CONSTRUCTION LIMITED is registered at Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA.

What does CANTON CONSTRUCTION LIMITED do?

toggle

CANTON CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CANTON CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.