General information

Name:

Canlone Ltd

Office Address:

C/o Saturley Garner & Co. Ltd The Hive Beaufighter Road BS24 8EE Weston-super-mare

Number: 01277971

Incorporation date: 1976-09-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Canlone has been in this business for at least fourty eight years. Registered under 01277971, the company is considered a Private Limited Company. You can contact the main office of the firm during its opening hours at the following location: C/o Saturley Garner & Co. Ltd The Hive Beaufighter Road, BS24 8EE Weston-super-mare. This enterprise's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. The firm's latest filed accounts documents describe the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2022-11-24.

There is a team of eight directors leading the business right now, specifically Jennifer C., Patricia B., Luke H. and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since 2018-11-26. In addition, the managing director's responsibilities are regularly assisted with by a secretary - Elizabeth H., who was officially appointed by this business nine years ago.

Financial data based on annual reports

Company staff

Jennifer C.

Role: Director

Appointed: 26 November 2018

Latest update: 25 January 2024

Elizabeth H.

Role: Secretary

Appointed: 17 December 2015

Latest update: 25 January 2024

Patricia B.

Role: Director

Appointed: 01 November 2011

Latest update: 25 January 2024

Luke H.

Role: Director

Appointed: 11 July 2007

Latest update: 25 January 2024

Peter G.

Role: Director

Appointed: 04 April 2007

Latest update: 25 January 2024

Patricia M.

Role: Director

Appointed: 25 March 2002

Latest update: 25 January 2024

Richard N.

Role: Director

Appointed: 05 January 2001

Latest update: 25 January 2024

Antony G.

Role: Director

Appointed: 17 March 1995

Latest update: 25 January 2024

Christine H.

Role: Director

Appointed: 21 September 1991

Latest update: 25 January 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 January 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Mount 42 South Road

Post code:

BS23 2HE

City / Town:

Weston-super-mare

HQ address,
2013

Address:

The Mount 42 South Road

Post code:

BS23 2HE

City / Town:

Weston-super-mare

HQ address,
2014

Address:

The Mount 42 South Road

Post code:

BS23 2HE

City / Town:

Weston-super-mare

HQ address,
2015

Address:

3 Boulevard

Post code:

BS23 1NN

City / Town:

Weston-super-mare

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
47
Company Age