This company is commonly known as Calderhead Refrigerated Transport Limited. The company was founded 21 years ago and was given the registration number 04731667. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Lodge Banbury Road, Goldicote, Stratford-upon-avon, Warwickshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | CALDERHEAD REFRIGERATED TRANSPORT LIMITED |
---|---|---|
Company Number | : | 04731667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge Banbury Road, Goldicote, Stratford-upon-avon, Warwickshire, CV37 7NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF | Director | 30 May 2023 | Active |
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF | Director | 01 November 2003 | Active |
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY | Secretary | 11 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2003 | Active |
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY | Director | 11 April 2003 | Active |
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY | Director | 11 April 2003 | Active |
3, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY | Director | 01 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 2003 | Active |
Mrs Pamela Norah Knox Calderhead | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wisteria Cottage, Rogers Lane, Stratford-Upon-Avon, England, CV37 7SX |
Nature of control | : |
|
Mr Timothy Owrid | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY |
Nature of control | : |
|
Mrs Sara Ann Owrid | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Capital | Capital cancellation shares. | Download |
2023-06-13 | Capital | Capital return purchase own shares. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.