Canvale Limited EASTBOURNE


Founded in 1992, Canvale, classified under reg no. 02749501 is an active company. Currently registered at 47a Prideaux Road BN21 2NB, Eastbourne the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Eva P. and Barry E.. In addition one secretary - Eva P. - is with the firm. 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.

Canvale Limited Address / Contact

Office Address 47a Prideaux Road
Town Eastbourne
Post code BN21 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749501
Date of Incorporation Tue, 22nd Sep 1992
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Eva P.

Position: Director

Appointed: 20 September 2010

Eva P.

Position: Secretary

Appointed: 09 October 2009

Barry E.

Position: Director

Appointed: 09 November 2004

Stephen E.

Position: Director

Appointed: 09 November 2004

Resigned: 09 October 2009

Stephen E.

Position: Director

Appointed: 24 September 1997

Resigned: 01 November 2004

Richard D.

Position: Secretary

Appointed: 24 September 1997

Resigned: 09 October 2009

Stephen E.

Position: Secretary

Appointed: 13 October 1992

Resigned: 24 September 1997

Barry E.

Position: Director

Appointed: 13 October 1992

Resigned: 24 September 1997

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 September 1992

Resigned: 13 October 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 22 September 1992

Resigned: 13 October 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Barry E. This PSC and has 75,01-100% shares.

Barry E.

Notified on 2 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth713 6492 617 6802 598 977       
Balance Sheet
Cash Bank On Hand  12 9262 6412 885111 71442 146 1
Current Assets137 829103 689194 335209 409239 830263 771346 471375 594390 492450 475
Debtors133 687102 524173 119198 478228 655255 470336 467325 158382 202442 184
Net Assets Liabilities   2 606 2532 640 3962 666 8162 731 4652 723 5312 763 7142 759 413
Other Debtors   3 998 712336 467325 158382 202442 184
Property Plant Equipment    7 7325 8004 2503 18824 89218 670
Total Inventories  8 2908 2908 2908 2908 2908 2908 290 
Cash Bank In Hand4 1421 16512 926       
Stocks Inventory  8 290       
Tangible Fixed Assets5 2654 385 0004 470 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-978 628-966 544-985 247       
Shareholder Funds713 6492 617 6802 598 977       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 5774 5096 0597 12115 41721 639
Average Number Employees During Period   1  1111
Bank Borrowings Overdrafts  2 010 0002 010 000151 200151 2002 161 2002 208 2002 204 8632 194 854
Corporation Tax Payable        7 9697 969
Creditors  2 065 3582 073 156151 200151 2002 161 2002 208 2002 204 8632 194 854
Fixed Assets2 466 3184 385 000 4 470 0004 632 8744 646 0424 644 4924 643 4304 665 1344 658 912
Increase From Depreciation Charge For Year Property Plant Equipment    2 5771 932 1 0628 2966 222
Investment Property  4 470 0004 470 0004 625 1424 640 2424 640 2424 640 2424 640 2424 640 242
Investment Property Fair Value Model  4 470 0004 470 0004 625 1424 640 2424 640 2424 640 2424 640 242 
Net Current Assets Liabilities-1 752 669-1 767 320-1 871 023-1 863 747-1 841 278-1 828 026248 173288 301303 443295 355
Other Creditors   2 4985 8554 49979 85268 34859 22597 860
Property Plant Equipment Gross Cost    10 309 10 30910 30940 309 
Total Additions Including From Business Combinations Property Plant Equipment    10 309   30 000 
Total Assets Less Current Liabilities713 6492 617 6802 598 9772 606 2532 791 5962 818 0164 892 6654 931 7314 968 5774 954 267
Amount Specific Advance Or Credit Directors   4 000      
Amount Specific Advance Or Credit Made In Period Directors   4 000      
Additions Other Than Through Business Combinations Investment Property Fair Value Model    155 14215 100    
Bank Borrowings  2 010 0002 010 000      
Creditors Due Within One Year1 890 4981 871 0092 065 358       
Number Shares Allotted 22       
Number Shares Issued Fully Paid    22    
Par Value Share 11 11    
Revaluation Reserve1 692 2753 584 2223 584 222       
Secured Debts1 835 0001 812 5002 010 000       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 32 00085 000       
Tangible Fixed Assets Cost Or Valuation16 6404 385 0004 470 000       
Tangible Fixed Assets Depreciation11 375         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 375        
Tangible Fixed Assets Disposals 16 640        
Tangible Fixed Assets Increase Decrease From Revaluations 1 891 947        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (9 pages)

Company search