UKBizDB.co.uk

CALCO 101 LIMITED

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

This company is commonly known as Calco 101 Limited. The company was founded 19 years ago and was given the registration number 05214395. The firm's registered office is in BIRMINGHAM. You can find them at George Nott House 3rd Floor, 119 Holloway Head, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CALCO 101 LIMITED
Company Number:05214395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:George Nott House 3rd Floor, 119 Holloway Head, Birmingham, England, B1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Nott House, 3rd Floor, 119 Holloway Head, Birmingham, England, B1 1QP

Director07 March 2019Active
Packwood Tower, Windmill Lane Hockley Heath, Solihull, B94 6PT

Director10 August 2005Active
George Nott House, 3rd Floor, 119 Holloway Head, Birmingham, England, B1 1QP

Director07 March 2019Active
7 Beaks Hill Road, Birmingham, B38 8BJ

Director10 August 2005Active
8 Blaydon Avenue, Four Oaks, Sutton Coldfield, B75 5TE

Secretary25 August 2004Active
7 Beaks Hill Road, Birmingham, B38 8BJ

Secretary10 August 2005Active
Moorsfield, Lower End Birlingham, Pershore, WR10 3AD

Director25 August 2004Active

People with Significant Control

Gallan Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Gallan House,32-34, Hill Street, Birmingham, England, B5 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Thomas Garry
Notified on:30 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:George Nott House, 3rd Floor, Birmingham, England, B1 1QP
Nature of control:
  • Significant influence or control
Mr Martin John Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:George Nott House, 3rd Floor, Birmingham, England, B1 1QP
Nature of control:
  • Significant influence or control
Mr David Martin Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Monaco
Address:24, C/O Groom Hill, Mc 98000, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Address

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

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.