Canon Street Properties Limited

General information

Name:

Canon Street Properties Ltd

Office Address:

Frp Advisory Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 03328680

Incorporation date: 1997-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm known as Canon Street Properties was started on 1997-03-06 as a Private Limited Company. This business's registered office may be found at Leicester on Frp Advisory Ashcroft House Ervington Court, Meridian Business Park. Assuming you need to contact this business by post, its zip code is LE19 1WL. The office registration number for Canon Street Properties Limited is 03328680. It has been on the market under three names. Its initial registered name, Transystem Supplies, was changed on 1997-04-21 to Parker Plant International. The current name is in use since 1997, is Canon Street Properties Limited. This business's classified under the NACE and SIC code 70100 - Activities of head offices. Tuesday 31st March 2020 is the last time when company accounts were reported.

  • Previous company's names
  • Canon Street Properties Limited 1997-12-10
  • Parker Plant International Limited 1997-04-21
  • Transystem Supplies Limited 1997-03-06

Financial data based on annual reports

Company staff

Helen W.

Role: Director

Appointed: 14 December 2009

Latest update: 16 February 2024

Jonathan H.

Role: Director

Appointed: 14 December 2009

Latest update: 16 February 2024

Mark H.

Role: Director

Appointed: 14 December 2009

Latest update: 16 February 2024

Janet H.

Role: Director

Appointed: 21 April 1997

Latest update: 16 February 2024

Maurice H.

Role: Director

Appointed: 21 April 1997

Latest update: 16 February 2024

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 19th, October 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

5 Woodgate

Post code:

LE7 7LL

City / Town:

Rothley

HQ address,
2016

Address:

5 Woodgate

Post code:

LE7 7LL

City / Town:

Rothley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Closest Companies - by postcode