UKBizDB.co.uk

CALIBRATION AND REPAIR SERVICES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Cars House 137a Inkerman Street, Ashton On Ribble, Preston, PR2 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cars House, 137a Inkerman Street, Ashton On Ribble, Preston, United Kingdom, PR2 2HN

Director06 April 2013Active
Cars House, 137a Inkerman Street, Ashton On Ribble, Preston, United Kingdom, PR2 2HN

Director01 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 February 1994Active
25 Cedar Avenue, Lea, Preston, PR2 1ST

Secretary25 February 1994Active
25 Cedar Avenue, Lea, Preston, PR2 1ST

Director01 April 1998Active
28 Leadale, Lea, Preston, PR2 1YU

Director25 February 1994Active
27 Guilford Court, Lord Warden Avenue, Deal, CT14 7JS

Director21 October 1994Active
68 Dukes Meadow, Preston, PR2 1YU

Director25 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 February 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.