Company Information for CAN STRUCTURES LIMITED
SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
|
Company Registration Number
04903359
Private Limited Company
Active |
Company Name | |
---|---|
CAN STRUCTURES LIMITED | |
Legal Registered Office | |
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Other companies in S41 | |
Company Number | 04903359 | |
---|---|---|
Company ID Number | 04903359 | |
Date formed | 2003-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB827897662 |
Last Datalog update: | 2024-04-06 20:54:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DAVID FOSTER |
||
NEIL DAVID FOSTER |
||
MARK RICHARDSON |
||
ANDREW SIMON WINGFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH STOUT |
Director | ||
JAMES CHIU MING WONG |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAN LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
CAN UK HOLDINGS LIMITED | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
CAN GEOTECHNICAL LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
CAN LONDON LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
CAN LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
CAN UK HOLDINGS LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
CAN GEOTECHNICAL LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
CAN LONDON LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
CAN GEOTECHNICAL LIMITED | Director | 2017-10-06 | CURRENT | 2003-09-18 | Active | |
CAN LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
CAN UK HOLDINGS LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
CAN GEOTECHNICAL LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
CAN LONDON LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
IRATA Rope Access Technician | London | CAN Structures Ltd are looking for IRATA technicians for various contracts in the London area. PLEASE NOTE - IF YOU ARE NOT CURRENTLY LONDON/SOUTH-EAST BASED... | |
IRATA Rope Access Technician | London | *PLEASE NOTE - IF YOU ARE NOT CURRENTLY LONDON/SOUTH-EAST BASED YOUR APPLICATION WILL BE DISCARDED.* CAN Structures Ltd are looking for *LONDON/SOUTH-EAST* | |
IRATA Rope Access Technician | London | CAN Structures Ltd are looking for *LONDON/SOUTH-EAST* based IRATA technicians for various contracts in the London area. *Requirements* IRATA Level 1/2/3 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
DIRECTOR APPOINTED MR ADAM BURTON | ||
DIRECTOR APPOINTED MRS GALINA HOBSON | ||
APPOINTMENT TERMINATED, DIRECTOR HAZEL FARNELL | ||
Director's details changed for Mr Carl Matthew England on 2023-05-24 | ||
Director's details changed for Mr Mark Richardson on 2023-05-24 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22 | ||
Accounts made up to 2022-04-03 | ||
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049033590004 | |
DIRECTOR APPOINTED MR STEPHEN JOHN LEE | ||
DIRECTOR APPOINTED MS CLAIRE KNIGHTON | ||
AP01 | DIRECTOR APPOINTED MS CLAIRE KNIGHTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049033590005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049033590004 | |
AP01 | DIRECTOR APPOINTED MR SEAN CADOGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049033590003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049033590002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Steven Geoffrey Mills on 2019-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON WINGFIELD | |
AP03 | Appointment of Sally Evans as company secretary on 2019-05-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
PSC05 | Change of details for Can Uk Holdings Limited as a person with significant control on 2018-10-26 | |
PSC02 | Notification of Can Uk Holdings Limited as a person with significant control on 2018-10-26 | |
PSC07 | CESSATION OF NEIL DAVID FOSTER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | |
AP03 | Appointment of Mr Steven Geoffrey Mills as company secretary on 2018-10-26 | |
TM02 | Termination of appointment of Neil David Foster on 2018-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHIU MING WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH STOUT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AR01 | 18/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 18/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 18/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHIU MING WONG / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON WINGFIELD / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FOSTER / 18/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVID FOSTER / 18/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Newcastle City Council | |
|
Capital Expenditure |
SHEFFIELD CITY COUNCIL | |
|
STRUCTURAL ENGINEERS |
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
London Borough of Enfield | |
|
Repairs & Maintenance Buildings General |
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Bracknell Forest Council | |
|
R&M - Planned |
London Borough Of Enfield | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HRA REPAIRS & IMPROVEMENTS |
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Cumbria County Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Sandwell Metroplitan Borough Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Cumbria County Council | |
|
|
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Sandwell Metroplitan Borough Council | |
|
|
Wandsworth Council | |
|
|
Bracknell Forest Council | |
|
Consultant Fees |
Sandwell Metroplitan Borough Council | |
|
|
Bradford City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HRA REPAIRS & IMPROVEMENTS |
Cumbria County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Norfolk County Council | |
|
|
Cumbria County Council | |
|
|
CHILTERN DISTRICT COUNCIL | |
|
WEBSITE DEVELOPMENT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL REPS BLOCK SC (AREAS) |
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Borough Council of King's Lynn & West Norfolk | |
|
General Repairs |
Derby City Council | |
|
Works - Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |