Canburg Limited MANCHESTER


Canburg started in year 2009 as Private Limited Company with registration number 06841786. The Canburg company has been functioning successfully for 15 years now and its status is in administration. The firm's office is based in Manchester at 11th Floor Landmark St Peter's Square. Postal code: M1 4PB.

This company operates within the SN10 2EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1088323 . It is located at The Hopton Workshop, Hopton Park Industrial Estate, Devizes with a total of 7 cars.

Canburg Limited Address / Contact

Office Address 11th Floor Landmark St Peter's Square
Office Address2 1 Oxford St
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06841786
Date of Incorporation Tue, 10th Mar 2009
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of kitchen furniture
End of financial Year 30th December
Company age 15 years old
Account next due date Thu, 27th Dec 2018 (1972 days after)
Account last made up date Thu, 30th Jun 2016
Next confirmation statement due date Mon, 10th Dec 2018 (2018-12-10)
Last confirmation statement dated Sun, 26th Nov 2017

Company staff

Simon W.

Position: Director

Appointed: 30 October 2018

Ian G.

Position: Director

Appointed: 18 September 2018

Resigned: 30 November 2018

Paul O.

Position: Director

Appointed: 16 May 2017

Resigned: 30 November 2018

James A.

Position: Director

Appointed: 22 March 2017

Resigned: 16 May 2017

Andrew H.

Position: Director

Appointed: 05 October 2016

Resigned: 29 December 2016

Martin G.

Position: Director

Appointed: 08 June 2016

Resigned: 31 July 2017

Paul O.

Position: Director

Appointed: 15 August 2014

Resigned: 22 March 2017

Robert B.

Position: Director

Appointed: 10 October 2012

Resigned: 16 November 2018

Andrew P.

Position: Director

Appointed: 02 April 2012

Resigned: 19 May 2017

Jeremy T.

Position: Director

Appointed: 02 April 2012

Resigned: 15 February 2018

David K.

Position: Director

Appointed: 02 April 2012

Resigned: 12 August 2014

Clive G.

Position: Director

Appointed: 26 August 2010

Resigned: 02 February 2011

Canburg Ltd

Position: Corporate Director

Appointed: 26 August 2010

Resigned: 26 August 2010

Paul N.

Position: Director

Appointed: 26 August 2010

Resigned: 20 February 2014

John M.

Position: Secretary

Appointed: 17 March 2009

Resigned: 23 April 2010

Lionel C.

Position: Director

Appointed: 17 March 2009

Resigned: 26 September 2018

Robert B.

Position: Director

Appointed: 17 March 2009

Resigned: 31 August 2010

Martin W.

Position: Director

Appointed: 17 March 2009

Resigned: 13 October 2011

Filex Services Limited

Position: Corporate Secretary

Appointed: 13 March 2009

Resigned: 17 March 2009

Peter C.

Position: Director

Appointed: 13 March 2009

Resigned: 17 March 2009

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2009

Resigned: 13 March 2009

Dunstana D.

Position: Director

Appointed: 10 March 2009

Resigned: 13 March 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Bgf Gp Limited from London, England. The abovementioned PSC is categorised as "a private limited copmpany", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lionel C. This PSC owns 50,01-75% shares.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Private Limited Copmpany
Country registered United Kingdom
Place registered England & Wales
Registration number 10657217
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lionel C.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 50,01-75% shares

Transport Operator Data

The Hopton Workshop
Address Hopton Park Industrial Estate , London Road
City Devizes
Post code SN10 2EU
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: 15th November 2021. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 15th, November 2021
Free Download (2 pages)

Company search