About

Registered Number: 01940170
Date of Incorporation: 19/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Northern Road Industrial Estate, Brunel Drive, Newark, Nottinghamshire, NG24 2EG

 

Founded in 1985, Cantel Computer Services Ltd has its registered office in Newark, Nottinghamshire, it's status in the Companies House registry is set to "Active". Johnson, Kim, Johnson, Peter Gordon, Scott, Brian Gilbert, Sharpe, Gillian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Kim 01 September 1994 30 June 1998 1
JOHNSON, Peter Gordon N/A 18 December 2015 1
SCOTT, Brian Gilbert N/A 19 August 2005 1
SHARPE, Gillian 01 September 1994 19 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 30 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 06 February 2019
SH08 - Notice of name or other designation of class of shares 11 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2018
RESOLUTIONS - N/A 10 April 2018
AA - Annual Accounts 06 March 2018
SH01 - Return of Allotment of shares 26 February 2018
SH01 - Return of Allotment of shares 22 January 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 16 January 2018
SH01 - Return of Allotment of shares 06 December 2017
SH01 - Return of Allotment of shares 08 November 2017
SH08 - Notice of name or other designation of class of shares 12 October 2017
RESOLUTIONS - N/A 11 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 05 February 2016
SH06 - Notice of cancellation of shares 26 January 2016
SH03 - Return of purchase of own shares 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 27 October 2015
MR01 - N/A 05 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AD01 - Change of registered office address 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH03 - Change of particulars for secretary 17 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 December 2005
169 - Return by a company purchasing its own shares 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 19 July 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 30 December 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 31 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 17 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
AA - Annual Accounts 10 March 1993
363b - Annual Return 02 November 1992
395 - Particulars of a mortgage or charge 28 August 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 09 December 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 07 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 10 May 1988
363 - Annual Return 10 May 1988
287 - Change in situation or address of Registered Office 17 December 1987
395 - Particulars of a mortgage or charge 28 October 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
288 - N/A 20 March 1987
288 - N/A 04 March 1987
395 - Particulars of a mortgage or charge 31 October 1986
288 - N/A 07 October 1986
287 - Change in situation or address of Registered Office 24 September 1986
CERTNM - Change of name certificate 02 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

Legal mortgage 08 March 1999 Outstanding

N/A

Charge 25 August 1992 Outstanding

N/A

Legal charge 08 December 1989 Fully Satisfied

N/A

Charge 22 October 1987 Outstanding

N/A

Debenture 20 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.