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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deep Sea Electronics Limited, Highfield House, Hunmanby Industrial Estate, Hunmanby, England, YO14 0PH | Director | 01 April 2022 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 19 August 2020 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 21 May 2019 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 01 October 2020 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 18 October 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 05 October 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 09 October 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 05 October 2018 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 12 October 2018 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 01 November 2019 | Active |
Highfield House, Hunmanby Industrial Estate, Hunmanby, United Kingdom, YO14 0PH | Director | 12 October 2018 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 05 October 2018 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 05 October 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-31 | Capital | Legacy. | Download |
2021-12-31 | Insolvency | Legacy. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-31 | Capital | Legacy. | Download |
2021-12-31 | Insolvency | Legacy. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-10-14 | Accounts | Change account reference date company current shortened. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.