About

Registered Number: 04700674
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

 

Cantarus Ltd was founded on 18 March 2003 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDAMS, Darrin Sebastian 21 February 2005 24 May 2019 1
ADDAMS, Helen 18 March 2003 21 February 2005 1
HANNANT, Justin Leigh Francis 21 February 2005 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Wendy 18 March 2003 01 May 2004 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH03 - Change of particulars for secretary 08 April 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 24 December 2019
PSC02 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
MR01 - N/A 07 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
RESOLUTIONS - N/A 17 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 04 July 2007
RESOLUTIONS - N/A 28 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 16 June 2004
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.