UKBizDB.co.uk

CAL GAVIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cal Gavin Limited. The company was founded 44 years ago and was given the registration number 01505148. The firm's registered office is in ALCESTER. You can find them at Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CAL GAVIN LIMITED
Company Number:01505148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, B49 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenmore, 28a Moorfield Rd, Alcester, United Kingdom, B49 5DA

Secretary05 July 2013Active
Bittell Farm Bittell Farm Road, Barnt Green, Birmingham, B45 8BJ

Director-Active
17, Fairway, Guildford, England, GU1 2XQ

Director14 September 2023Active
174, Newbridge Road, Bath, England, BA1 3LE

Director14 September 2023Active
Beretun, Lilley Green Road, Alvechurch, Birmingham, England, B48 7HA

Director14 September 2023Active
Greenmore, 28a Moorfield Rd, Alcester, United Kingdom, B49 5DA

Director05 July 2013Active
79 Oakfield Road, Selly Oak, Birmingham, B29 7HL

Secretary04 March 1993Active
25 Yew Croft Avenue, Harborne, Birmingham, B17 9TR

Secretary-Active
58 Alcester Road, Studley, B80 7NP

Director01 January 1998Active
45 Fleet Lane, Queensbury, Bradford, BD13 2JQ

Director06 April 2001Active
120 Shakespeare Drive, Shirley, Solihull, B90 2AR

Director-Active
68 Pangfield Park, Allesley Park, Coventry, CV5 9NL

Director01 June 1991Active
12 Askerton Drive, Peterlee, SR8 1PW

Director18 June 1992Active
Hillside House, Jacobs Knoll Burleigh, Stroud, GL5 2PR

Director06 April 2001Active

People with Significant Control

Mr Martin John Gough
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Minerva Mill Innovation Centre, Alcester, B49 5ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Officers

Second filing of director appointment with name.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Change account reference date company current extended.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.