About

Registered Number: 01844066
Date of Incorporation: 29/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 61 Ilkeston Road, Nottingham, NG7 3GR

 

Canning Ltd was registered on 29 August 1984 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODHAN, Charanjit Singh N/A - 1
JANI, Ashok N/A - 1
Secretary Name Appointed Resigned Total Appointments
JANI, Paresh 01 August 2020 - 1
SAMANI, Manilal N/A 16 May 2014 1
SAMANI, Mita 16 May 2014 01 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AP03 - Appointment of secretary 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
CS01 - N/A 14 April 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 02 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 November 2010
AUD - Auditor's letter of resignation 29 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 16 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 24 September 1999
395 - Particulars of a mortgage or charge 16 September 1999
363s - Annual Return 22 May 1999
395 - Particulars of a mortgage or charge 10 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 02 September 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 20 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 26 May 1994
AUD - Auditor's letter of resignation 22 December 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 30 November 1991
AA - Annual Accounts 04 October 1991
363a - Annual Return 15 May 1991
395 - Particulars of a mortgage or charge 20 September 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1990
395 - Particulars of a mortgage or charge 02 December 1989
395 - Particulars of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 12 May 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
NEWINC - New incorporation documents 29 August 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2003 Fully Satisfied

N/A

Legal mortgage 26 August 1999 Fully Satisfied

N/A

Legal mortgage 01 March 1999 Fully Satisfied

N/A

Legal mortgage 12 August 1996 Fully Satisfied

N/A

Legal charge 29 November 1991 Fully Satisfied

N/A

Legal charge 19 September 1990 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 10 May 1989 Fully Satisfied

N/A

Fixed and floating charge 05 May 1989 Outstanding

N/A

Debenture 28 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.