CANHAM CONTROLS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5BQ

Company number 02560956
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address 25 FENLAKE BUSINESS CENTRE, FENGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5BQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of CANHAM CONTROLS LIMITED are www.canhamcontrols.co.uk, and www.canham-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Canham Controls Limited is a Private Limited Company. The company registration number is 02560956. Canham Controls Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Canham Controls Limited is 25 Fenlake Business Centre Fengate Peterborough Cambridgeshire Pe1 5bq. . RAWLINGS, Louise Marlene is a Secretary of the company. CANHAM, Geoffrey is a Director of the company. Secretary BRITAIN, Carole has been resigned. Secretary W R FOX & PARTNERS has been resigned. Director CANHAM, Betty Ann has been resigned. Director SHELBOURNE, Wendy Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RAWLINGS, Louise Marlene
Appointed Date: 15 November 1994

Director
CANHAM, Geoffrey

75 years old

Resigned Directors

Secretary
BRITAIN, Carole
Resigned: 15 November 1994
Appointed Date: 13 May 1993

Secretary
W R FOX & PARTNERS
Resigned: 13 May 1993

Director
CANHAM, Betty Ann
Resigned: 30 June 2014
Appointed Date: 28 June 2011
76 years old

Director
SHELBOURNE, Wendy Ann
Resigned: 12 May 1993
64 years old

Persons With Significant Control

Mr Geoffrey Canham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CANHAM CONTROLS LIMITED Events

31 Mar 2017
Satisfaction of charge 4 in full
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Feb 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 76 more events
16 Jan 1991
Secretary resigned;new secretary appointed

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1991
Registered office changed on 14/01/91 from: 2 baches street london N1 6UB

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1990
Incorporation

CANHAM CONTROLS LIMITED Charges

3 September 2014
Charge code 0256 0956 0005
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 June 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied on 31 March 2017
Persons entitled: Barclays Bank PLC
Description: 25 fenlake business…
16 April 1999
Debenture
Delivered: 23 April 1999
Status: Satisfied on 26 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1993
Legal mortgage
Delivered: 22 September 1993
Status: Satisfied on 24 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property 25 fenlake business centre peterborough cambs…
14 September 1993
Mortgage debenture
Delivered: 22 September 1993
Status: Satisfied on 24 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…