Company Information for CANA IMPORT LIMITED
9 MARGARET CLOSE, HARBURY, LEAMINGTON SPA, WARWICKSHIRE, CV33 9JB,
|
Company Registration Number
05248770
Private Limited Company
Active |
Company Name | |
---|---|
CANA IMPORT LIMITED | |
Legal Registered Office | |
9 MARGARET CLOSE HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9JB Other companies in CV33 | |
Company Number | 05248770 | |
---|---|---|
Company ID Number | 05248770 | |
Date formed | 2004-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB846459586 |
Last Datalog update: | 2023-11-06 14:45:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANA IMPORT AND EXPORT LIMITED | Active | Company formed on the 2013-09-16 | ||
Cana Imports And Exports, Ltd. | Delaware | Unknown | ||
CANA IMPORTS, INC. | 200 S BISACYNE BLVD MIAMI FL 33131 | Inactive | Company formed on the 2002-07-03 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KENNETH DARLISON |
||
ELIZABETH AMANDA DARLISON |
||
ROBERT KENNETH DARLISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSOOMA LIMITED | Company Secretary | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2018-01-09 | |
SSOOMA LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AMANDA DARLISON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DARLISON / 10/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA DARLISON / 10/07/2018 | |
PSC04 | Change of details for Mr Robert Kenneth Darlison as a person with significant control on 2018-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH DARLISON / 05/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA DARLISON / 05/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT KENNETH DARLISON on 2013-10-05 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | Secretary's details changed | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH DARLISON / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA DARLISON / 29/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM WESTFIELD FARM COTTAGE, FOSSE WAY, RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1XL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH DARLISON / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA DARLISON / 03/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Creditors Due After One Year | 2012-09-30 | £ 60,880 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 69,300 |
Creditors Due Within One Year | 2012-09-30 | £ 48,122 |
Creditors Due Within One Year | 2011-09-30 | £ 40,529 |
Creditors and other liabilities
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 CANA IMPORT LIMITED
Called Up Share Capital | 2012-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Current Assets | 2012-09-30 | £ 43,277 |
Current Assets | 2011-09-30 | £ 36,119 |
Debtors | 2012-09-30 | £ 17,537 |
Debtors | 2011-09-30 | £ 12,619 |
Fixed Assets | 2012-09-30 | £ 1,818 |
Fixed Assets | 2011-09-30 | £ 2,424 |
Stocks Inventory | 2012-09-30 | £ 25,000 |
Stocks Inventory | 2011-09-30 | £ 23,500 |
Tangible Fixed Assets | 2012-09-30 | £ 1,818 |
Tangible Fixed Assets | 2011-09-30 | £ 2,424 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CANA IMPORT LIMITED are:
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. |