This company is commonly known as Calda-morley Limited. The company was founded 29 years ago and was given the registration number 02983942. The firm's registered office is in WEST YORKSHIRE. You can find them at 285 Dewsbury Road, Wakefield, West Yorkshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CALDA-MORLEY LIMITED |
---|---|---|
Company Number | : | 02983942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 285 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
285 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DD | Director | 01 July 1998 | Active |
35 Carr House Road, Halifax, HX3 7QY | Secretary | 10 April 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 27 October 1994 | Active |
20 Wrenbeck Avenue, Otley, LS21 2BT | Secretary | 31 May 1995 | Active |
72 Church Road, Roberttown, Liversedge, WF15 7LP | Secretary | 27 October 1994 | Active |
35 Carr House Road, Halifax, HX3 7QY | Director | 27 October 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 27 October 1994 | Active |
20 Wrenbeck Avenue, Otley, LS21 2BT | Director | 27 October 1994 | Active |
72 Church Road, Roberttown, Liversedge, WF15 7LP | Director | 27 October 1994 | Active |
Mrs Sophia Denise Sullivan | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 285 Dewsbury Road, West Yorkshire, WF2 9DD |
Nature of control | : |
|
Mrs Julie Anne Goodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 285 Dewsbury Road, West Yorkshire, WF2 9DD |
Nature of control | : |
|
Mr David Stephen Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 285 Dewsbury Road, West Yorkshire, WF2 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-02 | Capital | Capital cancellation shares. | Download |
2021-03-02 | Capital | Capital return purchase own shares. | Download |
2021-02-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Change account reference date company current extended. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.