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.
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 | : |
|
Registered Address | : | 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C. Valencia, 264 1 08007, Barcelona, Spain, | Director | 08 September 2022 | Active |
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Director | 05 February 2018 | Active |
C. Valencia, 264 1 08007, Barcelona, Spain, | Director | 08 September 2022 | Active |
Carretera RubĂ 88, 08174, Sant Cugat, Spain, | Director | 08 September 2022 | Active |
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Director | 05 February 2018 | Active |
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Director | 05 February 2018 | Active |
29 Brookfields, Netherton, Wakefield, WF4 4NJ | Secretary | 30 November 1992 | Active |
Caldervale Technology Limited, Bretfield Court, Dewsbury, England, WF12 9BG | Secretary | 22 February 2018 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 30 November 1992 | Active |
4, St. Matthews Close, Leyburn, United Kingdom, DL8 5HB | Director | 30 June 2008 | Active |
86 Upper Lane, Netherton, Wakefield, WF4 4NF | Director | 22 January 1997 | Active |
4, St. Matthews Close, Leyburn, United Kingdom, DL8 5HB | Director | 30 November 1992 | Active |
29 Brookfields, Netherton, Wakefield, WF4 4NJ | Director | 30 November 1992 | Active |
29 Brookfields, Netherton, Wakefield, WF4 4NJ | Director | 30 June 2008 | Active |
29 Brookfields, Netherton, Wakefield, WF4 4NJ | Director | 22 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Change account reference date company current extended. | Download |
2023-06-23 | Accounts | Accounts with accounts type group. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.