Company NameCains Limited
DirectorsSudarghara Singh Dusanj and Harjinder Singh Dusanj
Company StatusActive
Company Number06799322
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Sudarghara Singh Dusanj
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJudge & Priestley Llp Justin House
6 West Street
Bromley
Kent
BR1 1JN
Secretary NameMrs Balginder Kaur Dusanj
StatusCurrent
Appointed01 August 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Harjinder Singh Dusanj
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Ajmail Singh Dusanj
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJudge & Priestley Llp 6 West Street
Bromley
Kent
BR1 1JN
Secretary NameSudarghara Dusanj
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressJudge & Priestley 6 West Street
Bromley
Kent
BR1 1JN

Contact

Websitewww.cains.co.uk/
Email address[email protected]
Telephone0151 7098734
Telephone regionLiverpool

Location

Registered AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ajmail Dusanj
50.00%
Ordinary
50 at £1Sudarghara Dusanj
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 March 2022Appointment of Mr Harjinder Singh Dusanj as a director on 28 March 2022 (2 pages)
7 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 January 2021Registered office address changed from Robert Cain Brewery Stanhope Street Liverpool L8 5XJ to Justin House 6 West Street Bromley Kent BR1 1JN on 1 January 2021 (1 page)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Notification of Balginder Kaur Dusanj as a person with significant control on 19 July 2017 (2 pages)
17 April 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
17 April 2018Termination of appointment of Sudarghara Dusanj as a secretary on 1 August 2017 (1 page)
17 April 2018Cessation of Ajmail Singh Dusanj as a person with significant control on 19 July 2017 (1 page)
17 April 2018Appointment of Mrs Balginder Kaur Dusanj as a secretary on 1 August 2017 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Current accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
5 September 2017Current accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
4 April 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 April 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
1 April 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
21 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(5 pages)
21 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(5 pages)
27 May 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
28 April 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 October 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
26 January 2014Accounts for a dormant company made up to 30 March 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 March 2013 (2 pages)
2 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
18 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Ajmail Singh Dusanj on 1 September 2011 (2 pages)
16 January 2012Director's details changed for Mr Sudarghara Singh Dusanj on 1 September 2011 (2 pages)
16 January 2012Director's details changed for Mr Ajmail Singh Dusanj on 1 September 2011 (2 pages)
16 January 2012Director's details changed for Mr Sudarghara Singh Dusanj on 1 September 2011 (2 pages)
16 January 2012Director's details changed for Mr Ajmail Singh Dusanj on 1 September 2011 (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Sudarghara Singh Dusanj on 1 September 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 February 2011Director's details changed for Mr Ajmail Singh Dusanj on 21 January 2011 (3 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
25 February 2011Director's details changed for Mr Ajmail Singh Dusanj on 21 January 2011 (3 pages)
8 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
8 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 January 2009Incorporation (21 pages)
22 January 2009Incorporation (21 pages)