Company NameCan Factory Racing Ltd
DirectorWarren Joseph Kerrigan
Company StatusActive
Company Number04427711
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Warren Joseph Kerrigan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Secretary NameMr Stuart David Kerrigan
NationalityIrish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Stuart David Kerrigan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Brick Farm Close
Richmond
TW9 4EG

Contact

Websitecanfactory.com
Telephone01556 064557
Telephone regionCastle Douglas

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Warren Joseph Kerrigan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 April 2023Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 26 April 2023 (2 pages)
26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
26 April 2023Director's details changed for Mr Warren Joseph Kerrigan on 26 April 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
1 April 2020Director's details changed for Mr Warren Joseph Kerrigan on 23 January 2020 (2 pages)
1 April 2020Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 23 January 2020 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 June 2018Registered office address changed from 246 Westminster Bridge Road London SE1 7PD to Tintagel House 92 Albert Embankment London SE1 7TY on 13 June 2018 (1 page)
13 June 2018Secretary's details changed for Mr Stuart David Kerrigan on 1 June 2018 (1 page)
13 June 2018Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 1 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Warren Joseph Kerrigan on 1 June 2018 (2 pages)
18 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Secretary's details changed for Mr Stuart David Kerrigan on 13 April 2016 (1 page)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Director's details changed for Mr Warren Joseph Kerrigan on 13 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Warren Joseph Kerrigan on 13 April 2016 (2 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Secretary's details changed for Mr Stuart David Kerrigan on 13 April 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mr Stuart David Kerrigan on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Mr Stuart David Kerrigan on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Mr Stuart David Kerrigan on 1 October 2009 (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Director's change of particulars / warren kerrigan / 21/05/2009 (2 pages)
27 May 2009Director's change of particulars / warren kerrigan / 21/05/2009 (2 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16-20 strutton ground victoria london SW1P 2HP (1 page)
30 March 2009Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16-20 strutton ground victoria london SW1P 2HP (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Location of debenture register (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 November 2007Registered office changed on 27/11/07 from: railway arch 194 hercules road london SE1 7LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: railway arch 194 hercules road london SE1 7LD (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
7 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 May 2006Location of debenture register (1 page)
8 May 2006Registered office changed on 08/05/06 from: 246 westminster bridge road london SE1 7PD (1 page)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 246 westminster bridge road london SE1 7PD (1 page)
8 May 2006Location of debenture register (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Location of register of members (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 April 2005Return made up to 14/04/05; full list of members (2 pages)
14 April 2005Return made up to 14/04/05; full list of members (2 pages)
6 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 July 2003Return made up to 30/04/03; full list of members (6 pages)
2 July 2003Return made up to 30/04/03; full list of members (6 pages)
30 April 2002Incorporation (8 pages)
30 April 2002Incorporation (8 pages)