About

Registered Number: 03473604
Date of Incorporation: 28/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH

 

Having been setup in 1997, Canteen Smithy & Engineering Co. Ltd has its registered office in Riversway Preston, Lancashire, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
363s - Annual Return 10 January 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 11 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 09 October 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 20 January 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 September 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
395 - Particulars of a mortgage or charge 17 February 1998
CERTNM - Change of name certificate 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
225 - Change of Accounting Reference Date 04 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1998 Outstanding

N/A

Fixed charge 23 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.