Warning: file_put_contents(c/ec695f6c5d653ce19185b05cbf755e31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Calcitech Europe Ltd., GU28 0JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALCITECH EUROPE LTD.

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

This company is commonly known as Calcitech Europe Ltd.. The company was founded 15 years ago and was given the registration number 06877046. The firm's registered office is in PETWORTH. You can find them at Mclarens Unit 1, Old School Yard, Station Road, Petworth, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:CALCITECH EUROPE LTD.
Company Number:06877046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Mclarens Unit 1, Old School Yard, Station Road, Petworth, England, GU28 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mclarens, 1 Old Station Yard, Station Road, Petworth, United Kingdom, GU28 0JF

Director07 April 2021Active
C/O Mclarens, 1 Old Station Yard, Station Road, Petworth, United Kingdom, GU28 0JF

Director23 December 2016Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Secretary17 December 2012Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Secretary14 April 2009Active
Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom, SW11 3BY

Corporate Secretary08 September 2009Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, GL51 9FD

Director14 January 2010Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Director17 December 2012Active
Windrush, The Park, Minchinhampton, Stroud, England, GL6 9BS

Director05 November 2010Active
C/O Mclarens, 1 Old Station Yard, Station Road, Petworth, United Kingdom, GU28 0JF

Director23 December 2016Active
La Gentilhommiere, F73170, Bellieme, France,

Director14 April 2009Active
12, Manor Road, Twickenham, United Kingdom, TW2 5DF

Director15 December 2011Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Director15 September 2011Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Director01 February 2012Active
Oak House, Newmills Hill, Goodrich, Ross-On-Wye, England, HR9 6JD

Director26 November 2010Active
Unit 3, Centrum Park,, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FD

Director14 February 2012Active
Chemin De L'Azur 8, 1090, La Croix Sur Lutry, Switzerland,

Director14 April 2009Active

People with Significant Control

Calcitech Synthetic Minerals Ltd
Notified on:07 April 2016
Status:Active
Country of residence:Bermuda
Address:14, Per La Ville, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-06Officers

Termination director company with name termination date.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Address

Change registered office address company with date old address new address.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-03-19Gazette

Gazette filings brought up to date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.