Canstran Ltd is a private limited company. Located at 75A Derby Road, Long Eaton, Nottingham NG10 1LU, the aforementioned 3 years old firm was incorporated on 2021-05-25 and is officially categorised as "packaging activities" (SIC: 82920). 1 director can be found in this company: Maricon I. (appointed on 13 June 2021).
About
Name: Canstran Ltd
Number: 13418284
Incorporation date: 2021-05-25
End of financial year: 05 April
Address:
75a Derby Road
Long Eaton
Nottingham
NG10 1LU
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Maricon I.
13 June 2021
Nature of control:
75,01-100% shares
Adrian E.
25 May 2021 - 13 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
86,047
1
Total Assets Less Current Liabilities
387
-6,061
The due date for Canstran Ltd confirmation statement filing is 2024-06-07. The last one was sent on 2023-05-24. The due date for a subsequent annual accounts filing is 05 January 2025. Most current accounts filing was filed for the time period up to 05 April 2023.
2 persons of significant control are reported in the official register, namely: Maricon I. who has over 3/4 of shares. Adrian E. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 24th May 2023
filed on: 9th, September 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 9th, November 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 24th May 2022
filed on: 27th, July 2022
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 31st May 2022 to 5th April 2022
filed on: 19th, January 2022
| accounts
Free Download
(1 page)
AD01
Address change date: 21st July 2021. New Address: 75a Derby Road Long Eaton Nottingham NG10 1LU. Previous address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom
filed on: 21st, July 2021
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 13th June 2021
filed on: 6th, July 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 13th June 2021
filed on: 5th, July 2021
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 13th June 2021
filed on: 15th, June 2021
| officers
Free Download
(2 pages)
TM01
13th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
Free Download
(1 page)
AD01
Address change date: 3rd June 2021. New Address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW Wales
filed on: 3rd, June 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 25th, May 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 25th May 2021: 1.00 GBP
capital