UKBizDB.co.uk

CALEDONIA QUINT BIDCO LIMITED

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

This company is commonly known as Caledonia Quint Bidco Limited. The company was founded 5 years ago and was given the registration number 11607978. The firm's registered office is in HUNMANBY. You can find them at Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALEDONIA QUINT BIDCO LIMITED
Company Number:11607978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deep Sea Electronics Limited, Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH

Director01 April 2022Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director19 August 2020Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director21 May 2019Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director01 October 2020Active
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director18 October 2018Active
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director05 October 2018Active
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director09 October 2018Active
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director05 October 2018Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director12 October 2018Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director01 November 2019Active
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH

Director12 October 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director05 October 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director05 October 2018Active

People with Significant Control

Caledonia Quint Topco Limited
Notified on:05 October 2018
Status:Active
Country of residence:United Kingdom
Address:Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caledonia Quint Midco Limited
Notified on:05 October 2018
Status:Active
Country of residence:United Kingdom
Address:Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-12-31Capital

Capital statement capital company with date currency figure.

Download
2021-12-31Capital

Legacy.

Download
2021-12-31Insolvency

Legacy.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Capital

Legacy.

Download
2021-12-31Insolvency

Legacy.

Download
2021-12-31Resolution

Resolution.

Download
2021-10-14Accounts

Change account reference date company current shortened.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.