About

Registered Number: 04903359
Date of Incorporation: 18/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Can Structures Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The company has 5 directors. We do not know the number of employees at Can Structures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADOGAN, Sean 01 July 2020 - 1
CRAWFORD, Samantha 01 July 2020 - 1
WONG, James Chiu Ming 01 July 2005 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 22 May 2019 - 1
MILLS, Steven Geoffrey 26 October 2018 22 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 05 November 2019
MR01 - N/A 24 October 2019
MR01 - N/A 13 June 2019
CS01 - N/A 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP03 - Appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 15 November 2018
PSC05 - N/A 09 November 2018
PSC02 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AD01 - Change of registered office address 08 November 2018
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 26 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 September 2006
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 17 December 2003
287 - Change in situation or address of Registered Office 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

Debenture 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.