UKBizDB.co.uk

CALDER SHEETMETAL LIMITED

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

This company is commonly known as Calder Sheetmetal Limited. The company was founded 17 years ago and was given the registration number 06092418. The firm's registered office is in WEST YORKSHIRE. You can find them at Unit 12 Woodman Works, South Lane Elland, West Yorkshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CALDER SHEETMETAL LIMITED
Company Number:06092418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 12 Woodman Works, South Lane Elland, West Yorkshire, HX5 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 North Vale Court, Bailiff Bridge, Brighouse, HD6 4FL

Secretary09 February 2007Active
14, Armthorpe Lane, Wheatley Hills, Doncaster, England, DN2 5LZ

Director01 May 2022Active
1 Field Hurst, Scholes Lane Scholes, Cleckheaton, BD19 6NG

Director09 February 2007Active
1 North Vale Court, Bailiff Bridge, Brighouse, HD6 4FL

Director09 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 February 2007Active

People with Significant Control

Mr Terence John Moses
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1, North Vale Court, Brighouse, England, HD6 4FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Moses
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1, Field Hurst, Cleckheaton, England, BD19 6NG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.