UKBizDB.co.uk

CALEDAN LIMITED

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

This company is commonly known as Caledan Limited. The company was founded 12 years ago and was given the registration number 07657520. The firm's registered office is in HENGOED. You can find them at Unit 13 North Road Penallta Industrial Estate, Penallta, Hengoed, Caerphilly Borough. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CALEDAN LIMITED
Company Number:07657520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 13 North Road Penallta Industrial Estate, Penallta, Hengoed, Caerphilly Borough, CF82 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Forge House, Morgan Street, Pontypridd, CF37 6DS

Secretary03 June 2011Active
Ground Floor, Forge House, Morgan Street, Pontypridd, CF37 2DS

Director03 June 2011Active
Ground Floor Forge House, Morgan Street, Pontypridd, United Kingdom, CF37 2DS

Director31 March 2015Active
Min Y Mynydd, Tyntyla Park, Llwynypia, United Kingdom, CF40 2SW

Director03 June 2011Active
Ground Floor, Forge House, Morgan Street, Pontypridd, CF37 2DS

Director03 June 2011Active

People with Significant Control

Mr Ceri Lloyd Morton
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Welsh
Country of residence:United Kingdom
Address:Delfan, New Park Terrace, Pontypridd, United Kingdom, CF37 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeffrey Richard Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Delfan, New Park Terrace, Pontypridd, United Kingdom, CF37 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Morton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Delfan, New Park Terrace, Pontypridd, United Kingdom, CF37 1TH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.