Company number 02196687
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Patricia Rosemary Sullivan on 25 July 2016. The most likely internet sites of CANCOURTS LIMITED are www.cancourts.co.uk, and www.cancourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Cancourts Limited is a Private Limited Company.
The company registration number is 02196687. Cancourts Limited has been working since 20 November 1987.
The present status of the company is Active. The registered address of Cancourts Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . PLUMMER, Clive Raymond is a Secretary of the company. PLUMMER, Clive Raymond is a Director of the company. SULLIVAN, Patricia Rosemary is a Director of the company. Director RAWLINGS, Christopher John has been resigned. Director SULLIVAN, William George has been resigned. Director WALKER, John Radcliffe Crabtree has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Clive Raymond Plummer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Patricia Rosemary Sullivan
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CANCOURTS LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 29 February 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
02 Aug 2016
Director's details changed for Patricia Rosemary Sullivan on 25 July 2016
02 Aug 2016
Director's details changed for Clive Raymond Plummer on 25 July 2016
02 Aug 2016
Secretary's details changed for Clive Raymond Plummer on 25 July 2016
...
... and 75 more events
27 Jan 1988
Particulars of mortgage/charge
27 Jan 1988
Particulars of mortgage/charge
14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jan 1988
Registered office changed on 14/01/88 from: 84 temple chambers temple house london EC4Y ohp