This company is commonly known as Caley International Limited. The company was founded 40 years ago and was given the registration number 01738287. The firm's registered office is in . You can find them at Tanners Bank, North Shields, , . This company's SIC code is 03110 - Marine fishing.
Name | : | CALEY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01738287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tanners Bank, North Shields, NE30 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH | Secretary | 06 December 2017 | Active |
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH | Director | 06 December 2017 | Active |
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH | Director | 06 December 2017 | Active |
C/O Andrew Marr International Limited, Livingstone Road, Hessle, England, HU13 0EE | Director | 01 August 2020 | Active |
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW | Secretary | 31 July 1994 | Active |
13 Elliot Place, Edinburgh, EH14 1DR | Secretary | 22 December 1995 | Active |
27 Brocks Drive, Guildford, GU3 3NE | Secretary | - | Active |
Tanners Bank, North Shields, NE30 1JJ | Secretary | 30 June 2004 | Active |
The Gatehouse Village Road, Dorney, Windsor, SL4 6QW | Director | - | Active |
10 Buchan Terrace, Peterhead, AB42 1AF | Director | 30 September 1992 | Active |
21 Bressey Way, Peterhead, AB42 2UH | Director | 13 December 2007 | Active |
Brookside Effingham Road, Burstow, Horley, RH6 9RP | Director | - | Active |
29 Stanstead Road, Caterham, CR3 6AD | Director | - | Active |
1 Huntly Road, West Monkseaton, Whitley Bay, NE25 9UR | Director | 22 December 1995 | Active |
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH | Director | 06 December 2017 | Active |
3, Corbie Drive, Fraserburgh, United Kingdom, AB43 9QF | Director | 13 December 2007 | Active |
Caley Investments Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 5-8, Bridge Street, Peterhead, Scotland, AB42 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Capital | Legacy. | Download |
2021-04-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-16 | Insolvency | Legacy. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-08 | Gazette | Gazette filings brought up to date. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-08-23 | Accounts | Change account reference date company current extended. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.