Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDA COPYING (INVESTMENTS) LIMITED
Company Information for

CANDA COPYING (INVESTMENTS) LIMITED

2ND FLOOR REFUGE HOUSE 33-37, WATERGATE ROW, CHESTER, CH1 2LE,
Company Registration Number
01623988
Private Limited Company
Active

Company Overview

About Canda Copying (investments) Ltd
CANDA COPYING (INVESTMENTS) LIMITED was founded on 1982-03-23 and has its registered office in Chester. The organisation's status is listed as "Active". Canda Copying (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANDA COPYING (INVESTMENTS) LIMITED
 
Legal Registered Office
2ND FLOOR REFUGE HOUSE 33-37
WATERGATE ROW
CHESTER
CH1 2LE
Other companies in CH1
 
Telephone01244 520626
 
Previous Names
CANDA COPYING LIMITED25/10/2021
Filing Information
Company Number 01623988
Company ID Number 01623988
Date formed 1982-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB338567031  
Last Datalog update: 2023-10-08 07:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDA COPYING (INVESTMENTS) LIMITED
Is this data useful to you?
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.

Company Officers of CANDA COPYING (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARY ELIZABETH MOSLEY
Company Secretary 2015-06-09
CAROLINE MARY ELIZABETH MOSLEY
Director 2015-06-29
EILEEN SMITH
Director 1991-10-14
NIGEL JOHN WYATT
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOSEPH SMITH
Company Secretary 1991-10-14 2015-06-09
CLIFFORD JOSEPH SMITH
Director 1991-10-14 2015-06-09
ANDREW COOPER
Director 1991-10-14 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY ELIZABETH MOSLEY WEBLONG LIMITED Director 1997-12-02 CURRENT 1997-11-21 Active
NIGEL JOHN WYATT SEVERN INDUSTRIAL ESTATES LIMITED Director 2004-06-24 CURRENT 1991-11-12 Active
NIGEL JOHN WYATT STREAMFOLDER LIMITED Director 2004-05-20 CURRENT 2004-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-10-10Current accounting period extended from 22/10/22 TO 30/11/22
2022-10-10AA01Current accounting period extended from 22/10/22 TO 30/11/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 22/10/21
2022-04-22RES13Resolutions passed:
  • Change of company name 25/10/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07Previous accounting period shortened from 30/11/21 TO 22/10/21
2022-01-07AA01Previous accounting period shortened from 30/11/21 TO 22/10/21
2021-11-09SH08Change of share class name or designation
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016239880017
2021-10-25CERTNMCompany name changed canda copying LIMITED\certificate issued on 25/10/21
2021-10-20SH08Change of share class name or designation
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19RES12Resolution of varying share rights or name
2021-10-07PSC02Notification of Canda Copying Holdings Limited as a person with significant control on 2021-10-07
2021-10-07PSC07CESSATION OF CAROLINE MARY ELIZABETH MOSLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES MOSLEY on 2021-09-23
2021-09-28PSC04Change of details for Mrs Eileen Smith as a person with significant control on 2021-09-23
2021-09-28CH01Director's details changed for Mr Stephen James Mosley on 2021-09-23
2021-09-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES MOSLEY
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-01AP03Appointment of Mr Stephen James Mosley as company secretary on 2019-09-22
2019-10-01TM02Termination of appointment of Caroline Mary Elizabeth Mosley on 2019-09-22
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE MARY ELIZABETH MOSLEY on 2018-09-20
2018-10-02CH01Director's details changed for Mr Nigel John Wyatt on 2018-09-22
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN SMITH / 01/01/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 22/09/2016
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016239880017
2016-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-07AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN SMITH / 23/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 23/09/2015
2015-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-07-03AP01DIRECTOR APPOINTED MRS CAROLINE MARY ELIZABETH MOSLEY
2015-07-03AP03SECRETARY APPOINTED CAROLINE MARY ELIZABETH MOSLEY
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD SMITH
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMITH
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-01AR0123/09/14 FULL LIST
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 27/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN SMITH / 27/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOSEPH SMITH / 27/03/2014
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-01AR0123/09/13 FULL LIST
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-10-01AR0123/09/12 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-09-29AR0123/09/11 FULL LIST
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-28AR0123/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN SMITH / 23/09/2010
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM HALLIWELLS LLP THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TD
2009-10-17AR0123/09/09 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM PRINCE WILLIAM AVENUE SANDYCROFT DEESIDE FLINTSHIRE CH5 2QZ
2009-03-20363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-24363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-10-13363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-13363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-10-15363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-09-24RES04NC INC ALREADY ADJUSTED 02/09/03
2003-09-24RES13CAPIT £499900 02/09/03
2003-09-24123£ NC 100/1000000 02/09/03
2003-09-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-2488(2)RAD 02/09/03--------- £ SI 499900@1=499900 £ IC 100/500000
2003-09-21287REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 37/43 WHITE FRIARS CHESTER CH1 1QD
2002-10-22363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-18363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-25363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-09363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-05-16395PARTICULARS OF MORTGAGE/CHARGE
1998-05-16395PARTICULARS OF MORTGAGE/CHARGE
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-15363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-22363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-12-03395PARTICULARS OF MORTGAGE/CHARGE
1996-12-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CANDA COPYING (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANDA COPYING (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-05-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-05 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-02-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-05 Satisfied MIDLAND BANK PLC
CHARGE 1992-10-16 Satisfied MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1992-10-16 Outstanding MIDLAND BANK PLC
DEED OF ASSIGNMENT & CHARGE 1989-08-29 Satisfied WOODCHESTER EQUIPMENT LEASING LIMITED
CHARGE 1982-10-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-10-22

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDA COPYING (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of CANDA COPYING (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CANDA COPYING (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANDA COPYING (INVESTMENTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-3 GBP £32,069 Printing, Stationery & General Office Expenses
Wirral Borough Council 2015-2 GBP £7,972 Printing, Stationery & General Office Expenses
Wirral Borough Council 2015-1 GBP £3,142 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-12 GBP £35,044 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-11 GBP £9,443 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-9 GBP £37,205 Printing, Stationery & General Office Expenses
Cheshire East Council 2014-8 GBP £2,205
Wirral Borough Council 2014-7 GBP £13,525 Printing, Stationery & General Office Expenses
Cheshire East Council 2014-6 GBP £1,530
Wirral Borough Council 2014-6 GBP £36,289 Photocopying
Wirral Borough Council 2014-5 GBP £11,930 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-4 GBP £1,362 Printing, Stationery & General Office Expenses
Cheshire East Council 2014-3 GBP £2,411
Cheshire East Council 2014-1 GBP £1,944
Cheshire East Council 2013-12 GBP £2,468
Cheshire East Council 2013-6 GBP £1,354
Cheshire West and Chester 2013-4 GBP £614
Cheshire East Council 2013-4 GBP £1,710
Wirral Borough Council 2013-3 GBP £7,048 Printing, Stationery & General Office Expenses
Cheshire East Council 2013-2 GBP £907
Wirral Borough Council 2013-2 GBP £575 Equipment, Furniture & Materials
Wirral Borough Council 2013-1 GBP £7,710 Equipment, Furniture & Materials
Wirral Borough Council 2012-12 GBP £6,924 Equipment, Furniture & Materials
Wirral Borough Council 2012-11 GBP £9,718 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-10 GBP £6,532 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-9 GBP £5,903 Equipment, Furniture & Materials
Wirral Borough Council 2012-8 GBP £7,696 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-7 GBP £9,224 Equipment, Furniture & Materials
Wirral Borough Council 2012-6 GBP £6,576 Equipment, Furniture & Materials
Wirral Borough Council 2012-5 GBP £11,715 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-4 GBP £12,455 Photocopying
Wirral Borough Council 2012-3 GBP £7,383 Equipment, Furniture & Materials
Wirral Borough Council 2012-2 GBP £12,460 General equipment, tools and materials
Wirral Borough Council 2012-1 GBP £18,433 Equipment, Furniture & Materials
Wirral Borough Council 2011-12 GBP £7,537 Printing - General
Wirral Borough Council 2011-11 GBP £15,107 Computer Equipment
Wirral Borough Council 2011-10 GBP £10,415 General equipment, tools and materials
Wirral Borough Council 2011-9 GBP £8,854 General equipment, tools and materials
Wirral Borough Council 2011-8 GBP £12,483 General equipment, tools and materials
Wirral Borough Council 2011-7 GBP £14,858 Printing - General
Wirral Borough Council 2011-6 GBP £8,193 General equipment, tools and materials
Wirral Borough Council 2011-5 GBP £16,727 Computer Equipment
Wirral Borough Council 2011-4 GBP £10,831 Office equipment
Wirral Borough Council 2011-3 GBP £10,182 General equipment, tools and materials
Wirral Borough Council 2011-2 GBP £14,085 General equipment, tools and materials
Wirral Borough Council 2011-1 GBP £17,588 General equipment, tools and materials
Wirral Borough Council 2010-12 GBP £7,912 General equipment, tools and materials
Wirral Borough Council 2010-11 GBP £23,700 Computer Equipment
Wirral Borough Council 2010-10 GBP £9,095 General equipment, tools and materials
Wirral Borough Council 2010-9 GBP £7,017 General equipment, tools and materials
Cheshire East Council 0-0 GBP £31,961 Photocopiers

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.

Outgoings
Business Rates/Property Tax
No properties were found where CANDA COPYING (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDA COPYING (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANDA COPYING (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.