Company NameCANS UK Limited
DirectorsAnita Joshi and Nileshchandra Joshi
Company StatusActive
Company Number04849371
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Anita Joshi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address42 Forest Hill Road
East Dulwich
London
SE22 0RR
Director NameMr Nileshchandra Joshi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleSub Postmaster
Country of ResidenceUnited Kingdom
Correspondence Address42 Forest Hill Road
East Dulwich
London
SE22 0RR
Secretary NameMrs Anita Joshi
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address42 Forest Hill Road
East Dulwich
London
SE22 0RR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Nilesh Joshi
50.00%
Ordinary
1 at £1Mrs Anita Joshi
50.00%
Ordinary

Financials

Year2014
Net Worth£21,586
Cash£48,985
Current Liabilities£70,209

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 July 2022 (9 pages)
7 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 July 2021 (9 pages)
3 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 July 2020 (9 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Director's details changed for Anita Joshi on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Anita Joshi on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Nileshchandra Joshi on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Nileshchandra Joshi on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nilesh Chandulal Joshi on 29 July 2003 (1 page)
23 April 2010Director's details changed for Nilesh Chandulal Joshi on 29 July 2003 (1 page)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 October 2008Return made up to 29/07/08; full list of members (4 pages)
14 October 2008Return made up to 29/07/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
14 October 2008Registered office changed on 14/10/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 August 2007Return made up to 29/07/07; no change of members (7 pages)
24 August 2007Return made up to 29/07/07; no change of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Return made up to 29/07/04; full list of members (7 pages)
8 October 2004Return made up to 29/07/04; full list of members (7 pages)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
30 August 2003Registered office changed on 30/08/03 from: 97 watford way hendon london NW4 4RS (1 page)
30 August 2003Registered office changed on 30/08/03 from: 97 watford way hendon london NW4 4RS (1 page)
30 August 2003New secretary appointed;new director appointed (1 page)
30 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2003New secretary appointed;new director appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Incorporation (9 pages)