UKBizDB.co.uk

CALCO CONSTRUCTION LIMITED

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

This company is commonly known as Calco Construction Limited. The company was founded 18 years ago and was given the registration number 05762709. The firm's registered office is in HUNGERFORD. You can find them at Ramsbury House, Charnham Lane, Hungerford, Berkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CALCO CONSTRUCTION LIMITED
Company Number:05762709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY

Director30 March 2006Active
Challis Cottage The Mount, Highclere, Newbury, RG20 9QZ

Secretary30 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 2006Active
Challis Cottage The Mount, Highclere, Newbury, RG20 9QZ

Director30 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 2006Active

People with Significant Control

Mrs Kirstie Calow
Notified on:01 April 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Mr Nicholas John Calkin
Notified on:30 March 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Mr Mark Norgate
Notified on:30 March 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Mr Andrew John Calow
Notified on:30 March 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Address

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

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.