UKBizDB.co.uk

CALDER SECURITY LIMITED

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

This company is commonly known as Calder Security Limited. The company was founded 21 years ago and was given the registration number 04657025. The firm's registered office is in BARNSLEY. You can find them at Copia House, Great Cliffe Court, Barnsley, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALDER SECURITY LIMITED
Company Number:04657025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Copia House, Great Cliffe Court, Barnsley, South Yorkshire, England, S75 3SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copia House, Great Cliffe Court, Barnsley, England, S75 3SP

Secretary01 February 2016Active
Copia House, Great Cliffe Court, Barnsley, England, S75 3SP

Director01 February 2016Active
Copia House, Great Cliffe Court, Barnsley, England, S75 3SP

Director20 October 2006Active
Copia House, Great Cliffe Court, Barnsley, England, S75 3SP

Secretary20 October 2006Active
256 Wakefield Road, Earlsheaton, Dewsbury, WF12 8AH

Secretary05 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 2003Active
256 Wakefield Road, Earlsheaton, Dewsbury, WF12 8AH

Director05 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mrs Rachel Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Copia House, Great Cliffe Court, Barnsley, England, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Pearson Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Copia House, Great Cliffe Court, Barnsley, England, S75 3SP
Nature of control:
  • Ownership of shares 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Address

Change sail address company with old address new address.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-12-04Address

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

Download

Copyright © 2024. All rights reserved.