CANOTEC LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3AA

Company number 02765960
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address PINTAIL HOUSE, DUCK ISLAND LANE, RINGWOOD, HAMPSHIRE, BH24 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 11,128 . The most likely internet sites of CANOTEC LIMITED are www.canotec.co.uk, and www.canotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 8.2 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canotec Limited is a Private Limited Company. The company registration number is 02765960. Canotec Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Canotec Limited is Pintail House Duck Island Lane Ringwood Hampshire Bh24 3aa. The cash in hand is £5.08k. It is £-4.17k against last year. . NEWMAN, David John is a Director of the company. Secretary EVES, Michelle has been resigned. Secretary NEWMAN, Margaret has been resigned. Secretary WEIR, Stephen has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AYLWARD, David Cornelius has been resigned. Director COLEMAN, Ian Timoty Leslie has been resigned. Director COWPERTWAIT, Peter Harold has been resigned. Director JERMYN, Christopher Richard has been resigned. Director WEIR, Stephen has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


canotec Key Finiance

LIABILITIES n/a
CASH £5.08k
-46%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NEWMAN, David John
Appointed Date: 19 November 1992
58 years old

Resigned Directors

Secretary
EVES, Michelle
Resigned: 30 September 1998
Appointed Date: 07 February 1997

Secretary
NEWMAN, Margaret
Resigned: 07 February 1997
Appointed Date: 19 November 1992

Secretary
WEIR, Stephen
Resigned: 02 December 2013
Appointed Date: 01 October 1998

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Director
AYLWARD, David Cornelius
Resigned: 02 January 2001
Appointed Date: 02 October 1998
80 years old

Director
COLEMAN, Ian Timoty Leslie
Resigned: 17 June 1994
Appointed Date: 19 November 1992
61 years old

Director
COWPERTWAIT, Peter Harold
Resigned: 29 September 2000
Appointed Date: 19 November 1992
85 years old

Director
JERMYN, Christopher Richard
Resigned: 25 April 2008
Appointed Date: 25 April 2003
66 years old

Director
WEIR, Stephen
Resigned: 02 December 2013
Appointed Date: 19 November 1992
62 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Persons With Significant Control

D.M.C. Business Machines Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANOTEC LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11,128

24 Sep 2015
Full accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11,128

...
... and 104 more events
25 Nov 1992
New director appointed

25 Nov 1992
New director appointed

25 Nov 1992
New director appointed

25 Nov 1992
Secretary resigned;director resigned

19 Nov 1992
Incorporation

CANOTEC LIMITED Charges

8 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Canon (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2001
Deed of mortgage
Delivered: 11 December 2001
Status: Satisfied on 2 August 2011
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel (name unknown) and in her…
15 November 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 26 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1993
Deposit agreement
Delivered: 28 June 1993
Status: Satisfied on 26 May 2011
Persons entitled: Lloyds Bank PLC
Description: The debts which are owing to the company on account with…