This company is commonly known as Calange Limited. The company was founded 29 years ago and was given the registration number 02964568. The firm's registered office is in LANCASTER. You can find them at Lowbrook Barn, Lancaster Road, Lancaster, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CALANGE LIMITED |
---|---|---|
Company Number | : | 02964568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowbrook Barn, Lancaster Road, Lancaster, Lancashire, LA2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Constable Drive, Marple Bridge, Stockport, United Kingdom, SK6 5BG | Director | 03 July 2014 | Active |
Lowbrook Barn,, Lancaster Road,, Slyne,, Lancaster, United Kingdom, LA2 6AL | Director | 03 July 2014 | Active |
The Cider House, Helme Lodge, Kendal, United Kingdom, LA9 7QA | Director | 03 July 2014 | Active |
89 Chorley Road, Swinton, Manchester, M27 4AA | Secretary | 02 September 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 September 1994 | Active |
89 Chorley Road, Swinton, Manchester, M27 4AA | Secretary | 12 May 2006 | Active |
89 Chorley Road, Swinton, Manchester, M27 4AA | Director | 02 September 1994 | Active |
22 Torbay Road, Chorlton Cum Hardy, Manchester, M21 8XD | Director | 02 September 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 September 1994 | Active |
Mrs Helen Elizabeth Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowbrook Barn,, Lancaster Road,, Slyne,, Lancashire., United Kingdom, LA2 6AL |
Nature of control | : |
|
Mr Andrew Thomas Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowbrook Barn,, Lancaster Road,, Lancaster, United Kingdom, LA2 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2016-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-08 | Accounts | Change account reference date company current extended. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.