This company is commonly known as Calan Retail Limited. The company was founded 17 years ago and was given the registration number 05942926. The firm's registered office is in CARDIFF. You can find them at 22 Windsor Place, , Cardiff, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CALAN RETAIL LIMITED |
---|---|---|
Company Number | : | 05942926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Windsor Place, Cardiff, CF10 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Windsor Place, Cardiff, CF10 3BY | Secretary | 23 September 2021 | Active |
64 Kimberley Road, Cardiff, CF23 5DL | Director | 21 September 2006 | Active |
49, Africa Gardens, Cardiff, CF14 3BT | Director | 30 September 2008 | Active |
11 St Gowan Avenue, Cardiff, CF14 4JX | Secretary | 21 September 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 21 September 2006 | Active |
22, Windsor Place, Cardiff, CF10 3BY | Director | 31 July 2017 | Active |
7 Yr Efail, Treoes, Bridgend, CF35 5EG | Director | 21 September 2006 | Active |
11 St Gowan Avenue, Cardiff, CF14 4JX | Director | 21 September 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 21 September 2006 | Active |
Mr Phil Lake Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 22, Windsor Place, Cardiff, CF10 3BY |
Nature of control | : |
|
Mr Paul Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 22, Windsor Place, Cardiff, CF10 3BY |
Nature of control | : |
|
Mr Nicholas Terence Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 22, Windsor Place, Cardiff, CF10 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Capital | Capital cancellation shares. | Download |
2021-10-12 | Capital | Capital return purchase own shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Capital | Capital return purchase own shares. | Download |
2021-09-09 | Capital | Capital cancellation shares. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Capital | Capital cancellation shares. | Download |
2019-08-01 | Capital | Capital return purchase own shares. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.