This company is commonly known as Calder Coating Limited. The company was founded 9 years ago and was given the registration number 09101576. The firm's registered office is in CHORLEY. You can find them at 41 St Thomas's Road, , Chorley, Lancashire. This company's SIC code is 13300 - Finishing of textiles.
Name | : | CALDER COATING LIMITED |
---|---|---|
Company Number | : | 09101576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, St. Thomas's Road, Chorley, England, PR7 1JE | Director | 15 September 2014 | Active |
41, St Thomas's Road, Chorley, United Kingdom, PR7 1JE | Director | 25 June 2014 | Active |
Mr Paul Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 41, St Thomas's Road, Chorley, PR7 1JE |
Nature of control | : |
|
Mrs Debra Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 41, St Thomas's Road, Chorley, PR7 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.