This company is commonly known as Calibration And Repair Services Limited. The company was founded 30 years ago and was given the registration number 02902834. The firm's registered office is in PRESTON. You can find them at Cars House 137a Inkerman Street, Ashton On Ribble, Preston, . This company's SIC code is 71129 - Other engineering activities.
Name | : | CALIBRATION AND REPAIR SERVICES LIMITED |
---|---|---|
Company Number | : | 02902834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cars House 137a Inkerman Street, Ashton On Ribble, Preston, PR2 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cars House, 137a Inkerman Street, Ashton On Ribble, Preston, United Kingdom, PR2 2HN | Director | 06 April 2013 | Active |
Cars House, 137a Inkerman Street, Ashton On Ribble, Preston, United Kingdom, PR2 2HN | Director | 01 April 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 February 1994 | Active |
25 Cedar Avenue, Lea, Preston, PR2 1ST | Secretary | 25 February 1994 | Active |
25 Cedar Avenue, Lea, Preston, PR2 1ST | Director | 01 April 1998 | Active |
28 Leadale, Lea, Preston, PR2 1YU | Director | 25 February 1994 | Active |
27 Guilford Court, Lord Warden Avenue, Deal, CT14 7JS | Director | 21 October 1994 | Active |
68 Dukes Meadow, Preston, PR2 1YU | Director | 25 February 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 February 1994 | Active |
Mr Paul Anthony Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cars House, 137a Inkerman Street, Preston, United Kingdom, PR2 2HN |
Nature of control | : |
|
Mr Benjamin Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cars House, 137a Inkerman Street, Preston, United Kingdom, PR2 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.