UKBizDB.co.uk

CALDEA NOMINEES LIMITED

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

This company is commonly known as Caldea Nominees Limited. The company was founded 27 years ago and was given the registration number 03373633. The firm's registered office is in BRUNSWICK STREET LIVERPOOL. You can find them at C/o Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CALDEA NOMINEES LIMITED
Company Number:03373633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:C/o Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside, L2 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP

Secretary18 June 1997Active
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP

Director18 June 1997Active
Derron, 11 Broomfield Ride, Oxshott, United Kingdom, KT22 0LR

Director18 June 1997Active
State House 22 Dale Street, Liverpool, L2 4UR

Secretary18 June 1997Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary20 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1997Active
State House 22 Dale Street, Liverpool, L2 4UR

Director20 May 1997Active
C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, L2 7TP

Director18 June 1997Active
68 Trafalgar Road, Birkdale, Southport, PR8 2NJ

Director19 December 2008Active

People with Significant Control

Mr Andrew Peter Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Mason & Partners, Brunswick Street Liverpool, L2 7TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Owen Mason
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:C/O Mason & Partners, Brunswick Street Liverpool, L2 7TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-06-14Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.