UKBizDB.co.uk

CALDERVALE TECHNOLOGY LIMITED

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

This company is commonly known as Caldervale Technology Limited. The company was founded 31 years ago and was given the registration number 02769288. The firm's registered office is in LEEDS. You can find them at 3rd Floor, 10 South Parade, Leeds, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CALDERVALE TECHNOLOGY LIMITED
Company Number:02769288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C. Valencia, 264 1 08007, Barcelona, Spain,

Director08 September 2022Active
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Director05 February 2018Active
C. Valencia, 264 1 08007, Barcelona, Spain,

Director08 September 2022Active
Carretera RubĂ­ 88, 08174, Sant Cugat, Spain,

Director08 September 2022Active
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Director05 February 2018Active
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Director05 February 2018Active
29 Brookfields, Netherton, Wakefield, WF4 4NJ

Secretary30 November 1992Active
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG

Secretary22 February 2018Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 November 1992Active
4, St. Matthews Close, Leyburn, United Kingdom, DL8 5HB

Director30 June 2008Active
86 Upper Lane, Netherton, Wakefield, WF4 4NF

Director22 January 1997Active
4, St. Matthews Close, Leyburn, United Kingdom, DL8 5HB

Director30 November 1992Active
29 Brookfields, Netherton, Wakefield, WF4 4NJ

Director30 November 1992Active
29 Brookfields, Netherton, Wakefield, WF4 4NJ

Director30 June 2008Active
29 Brookfields, Netherton, Wakefield, WF4 4NJ

Director22 January 1997Active

People with Significant Control

Greenworld Partners Limited
Notified on:08 September 2022
Status:Active
Country of residence:England
Address:C/O Aaron & Partners Grosvenor Court, Foregate Street, Chester, England, CH1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Myers
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Leslie Lilley
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Change account reference date company current extended.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.