(TWO) CAN DESIGN LIMITED

Register to unlock more data on OkredoRegister

(TWO) CAN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874318

Incorporation date

10/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

37, West Sunniside West Sunniside, Sunderland SR1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/10/2025
Amended micro company accounts made up to 2024-11-30
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/07/2025
Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX England to 37, West Sunniside West Sunniside Sunderland SR1 1BU on 2025-07-24
dot icon04/04/2025
Amended micro company accounts made up to 2023-11-30
dot icon18/12/2024
Director's details changed for Mr Paul Kenneth Briggs on 2024-04-30
dot icon18/12/2024
Secretary's details changed for Mrs Sheena Hargrave Briggs on 2024-04-30
dot icon18/12/2024
Director's details changed for Mr Paul Kenneth Briggs on 2024-04-30
dot icon18/12/2024
Change of details for Mr Paul Kenneth Briggs as a person with significant control on 2024-04-30
dot icon18/12/2024
Director's details changed for Mrs Sheena Hargrave Briggs on 2024-04-30
dot icon17/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon02/12/2024
Amended micro company accounts made up to 2023-11-30
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-11-30
dot icon30/05/2023
Cessation of Louise Jane Briggs as a person with significant control on 2023-05-30
dot icon30/05/2023
Termination of appointment of Louise Jane Briggs as a director on 2023-05-30
dot icon11/01/2023
Registered office address changed from Suite C North East Business & Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA to 4 Douro Terrace Sunderland SR2 7DX on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon11/01/2023
Micro company accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/02/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon05/09/2019
Micro company accounts made up to 2018-11-30
dot icon25/03/2019
Amended micro company accounts made up to 2016-11-30
dot icon25/03/2019
Amended micro company accounts made up to 2017-11-30
dot icon15/03/2019
Amended total exemption small company accounts made up to 2016-11-30
dot icon25/01/2019
Director's details changed for Mrs Sheena Hargrave Briggs on 2019-01-25
dot icon25/01/2019
Secretary's details changed for Mrs Sheena Hargrave Briggs on 2019-01-25
dot icon25/01/2019
Director's details changed for Mr Paul Kenneth Briggs on 2019-01-25
dot icon25/01/2019
Change of details for Mrs Sheena Hargrave Briggs as a person with significant control on 2019-01-25
dot icon25/01/2019
Change of details for Mr Paul Kenneth Briggs as a person with significant control on 2019-01-25
dot icon17/01/2019
Confirmation statement made on 2018-11-10 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon25/08/2016
Micro company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon04/11/2013
Amended accounts made up to 2012-11-30
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Appointment of Louise Jane Briggs as a director
dot icon05/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Registered office address changed from Unit 23 North East Business and Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA on 2011-08-23
dot icon24/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/08/2009
Registered office changed on 12/08/2009 from e-volve business centre rainton bridge business park cygnet way houghton le spring DH4 5QY
dot icon07/02/2009
Return made up to 08/12/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 10/11/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: 36/37 business & innovation centre, wearfield, sunderland enterprise park sunderland tyne & wear SR5 2TA
dot icon25/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 10/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 10/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 10/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 10/11/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/01/2002
Return made up to 10/11/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon30/03/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 10/11/00; full list of members
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Ad 15/11/99--------- £ si 98@1=98 £ ic 1/99
dot icon02/12/1999
Registered office changed on 02/12/99 from: 4 douro terrace sunderland tyne & wear SR2 7DX
dot icon19/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Certificate of change of name
dot icon16/11/1999
Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ
dot icon10/11/1999
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
10/11/2026
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
2
11.54K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/11/1999 - 10/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/11/1999 - 10/11/1999
67500
Mr Paul Kenneth Briggs
Director
10/11/1999 - Present
2
Mrs Sheena Hargrave Briggs
Director
10/11/1999 - Present
1
Ms Louise Jane Briggs
Director
17/12/2012 - 30/05/2023
-

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

100,001
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 (TWO) CAN DESIGN LIMITED

(TWO) CAN DESIGN LIMITED is an(a) Active company incorporated on 10/11/1999 with the registered office located at 37, West Sunniside West Sunniside, Sunderland SR1 1BU. 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 (TWO) CAN DESIGN LIMITED?

toggle

(TWO) CAN DESIGN LIMITED is currently Active. It was registered on 10/11/1999 .

Where is (TWO) CAN DESIGN LIMITED located?

toggle

(TWO) CAN DESIGN LIMITED is registered at 37, West Sunniside West Sunniside, Sunderland SR1 1BU.

What does (TWO) CAN DESIGN LIMITED do?

toggle

(TWO) CAN DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for (TWO) CAN DESIGN LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.