UKBizDB.co.uk

CALCO (104) LIMITED

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

This company is commonly known as Calco (104) Limited. The company was founded 17 years ago and was given the registration number 05886713. The firm's registered office is in COVENTRY. You can find them at C/o Arden Fine Foods (uk) Ltd, 10 Banner Park, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALCO (104) LIMITED
Company Number:05886713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Arden Fine Foods (uk) Ltd, 10 Banner Park, Coventry, West Midlands, CV4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Secretary19 December 2006Active
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Director10 March 2020Active
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Director10 March 2020Active
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Director10 March 2020Active
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Director10 March 2020Active
36 Valleyside, Pelsall, Walsall, WS3 4LL

Secretary25 July 2006Active
1 Caliban Mews, Heathcote, Warwick, CV34 6FS

Director19 December 2006Active
10 Banner Park, Wickmans Drive, Coventry, CV4 9XA

Director19 December 2006Active
98, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AB

Director16 May 2008Active
14 Winsford Close, Balsall Common, Coventry, CV7 7UB

Director16 May 2008Active
28 Pirbright Road, Farnborough, GU14 7AD

Director16 May 2008Active
Moorsfield, Lower End Birlingham, Pershore, WR10 3AD

Director25 July 2006Active

People with Significant Control

Arden Topco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Banner Park, Wickmans Drive, Coventry, England, CV4 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.