UKBizDB.co.uk

CALETRIO LIMITED

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

This company is commonly known as Caletrio Limited. The company was founded 5 years ago and was given the registration number 11595590. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALETRIO LIMITED
Company Number:11595590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director29 September 2018Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director29 September 2018Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director29 September 2018Active
205 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director29 September 2018Active

People with Significant Control

Mrs Emma Louise Boex
Notified on:26 November 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lucy Sarah Cox
Notified on:26 November 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Laura Joyce
Notified on:26 November 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. John William Cox
Notified on:29 September 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:205 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Capital allotment shares.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-02-15Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-11-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.