Canham Controls Limited PETERBOROUGH


Canham Controls started in year 1990 as Private Limited Company with registration number 02560956. The Canham Controls company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Peterborough at 25 Fenlake Business Centre. Postal code: PE1 5BQ.

There is a single director in the company at the moment - Geoffrey C., appointed on 21 November 1991. In addition, a secretary was appointed - Louise R., appointed on 15 November 1994. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canham Controls Limited Address / Contact

Office Address 25 Fenlake Business Centre
Office Address2 Fengate
Town Peterborough
Post code PE1 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560956
Date of Incorporation Wed, 21st Nov 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Louise R.

Position: Secretary

Appointed: 15 November 1994

Geoffrey C.

Position: Director

Appointed: 21 November 1991

Betty C.

Position: Director

Appointed: 28 June 2011

Resigned: 30 June 2014

Carole B.

Position: Secretary

Appointed: 13 May 1993

Resigned: 15 November 1994

W.

Position: Secretary

Appointed: 21 November 1991

Resigned: 13 May 1993

Wendy S.

Position: Director

Appointed: 21 November 1991

Resigned: 12 May 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Geoffrey C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth91 618115 0824 54049 39911 219    
Balance Sheet
Cash Bank In Hand237 84893232    
Current Assets449 881496 296456 011502 417492 349403 165374 891428 924472 182
Debtors252 796283 580233 139255 095253 223147 023107 011153 858195 523
Cash Bank On Hand     6673
Net Assets Liabilities     3107 18121 00843 702
Other Debtors     41 98143 22948 66960 525
Property Plant Equipment     21 54431 01325 53541 494
Total Inventories     256 136267 874275 059 
Stocks Inventory197 062204 869221 940247 319239 124    
Tangible Fixed Assets204 232202 85329 53026 67522 955    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve93024 3944 44049 29811 118    
Shareholder Funds91 618115 0824 54049 39911 219    
Other
Creditors Due After One Year83 952  38 65662 667    
Creditors Due Within One Year472 969578 533475 944436 399437 634    
Deferred Tax Liability5 5745 5345 0564 6383 784    
Net Assets Liability Excluding Pension Asset Liability91 618115 0824 54049 39911 219    
Net Current Assets Liabilities-23 088-82 237-19 93366 01854 715123 424141 22293 78376 175
Number Shares Allotted 2 0002 0002 0002 000    
Accrued Liabilities Deferred Income     4 4484 9054 74616 209
Accumulated Depreciation Impairment Property Plant Equipment     91 07299 248100 206111 657
Additions Other Than Through Business Combinations Property Plant Equipment      17 6451 19027 410
Average Number Employees During Period     8676
Bank Borrowings Overdrafts     97 917144 792105 41765 417
Corporation Tax Payable      4191 2671 267
Corporation Tax Recoverable     10 420   
Creditors     175 952192 850119 70588 950
Finance Lease Liabilities Present Value Total     7 6065 5753 32923 533
Future Minimum Lease Payments Under Non-cancellable Operating Leases     44 38858 05634 25543 182
Increase From Depreciation Charge For Year Property Plant Equipment      8 1766 59911 451
Other Creditors     118 06989 80097 582142 927
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 641 
Other Disposals Property Plant Equipment       5 710 
Other Remaining Borrowings     70 42942 48310 95910 959
Other Taxation Social Security Payable     35 78420 24830 73928 082
Prepayments Accrued Income     7 1897 5327 7899 744
Property Plant Equipment Gross Cost     112 616130 261125 741153 151
Provisions For Liabilities Balance Sheet Subtotal     -31 294-27 796-21 395-14 983
Total Assets Less Current Liabilities181 144120 6169 59792 69377 670144 968172 235119 318117 669
Trade Creditors Trade Payables     70 53334 21781 547107 691
Trade Debtors Trade Receivables     87 43356 25097 400125 254
Other Reserves11111    
Par Value Share 0000    
Revaluation Reserve90 58790 587       
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 5 8472 3302 3393 229    
Tangible Fixed Assets Cost Or Valuation256 356258 42090 72595 64598 386    
Tangible Fixed Assets Depreciation52 12455 56864 08368 97075 431    
Tangible Fixed Assets Depreciation Charged In Period 6 3315 6505 1746 933    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 88823287472    
Tangible Fixed Assets Disposals 3 783170 025307488    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, January 2024
Free Download (12 pages)

Company search

Advertisements