UKBizDB.co.uk

CALIBRE FACILITY SERVICES LTD

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

This company is commonly known as Calibre Facility Services Ltd. The company was founded 14 years ago and was given the registration number 07171147. The firm's registered office is in GRAVESEND. You can find them at 57 Windmill Street, , Gravesend, Kent. This company's SIC code is 80100 - Private security activities.

Company Information

Name:CALIBRE FACILITY SERVICES LTD
Company Number:07171147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2010
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:57 Windmill Street, Gravesend, Kent, DA12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Windmill Street, Gravesend, DA12 1BB

Director01 March 2017Active
42, North Street, Rochester, England, ME2 4SN

Director23 November 2013Active
42, North Street, Rochester, England, ME2 4SN

Director24 March 2011Active
2, Whimbrel Walk, Chatham, England, ME5 8NG

Director01 January 2012Active
Suite 4, 42 North Street, Strood Rochester, United Kingdom,

Director26 February 2010Active
Suite 1-4 42, North Street, Strood Rochester, England, ME2 4SN

Director26 February 2010Active
Suite 1-4, 42 North Street, Strood Rochester, ME2 4SN

Director26 February 2010Active
Suite 1-4, 42 North Street, Strood Rochester, ME2 4SN

Director26 February 2010Active
Suite 1-4, 42 North Street, Strood Rochester, ME2 4SN

Director26 February 2010Active
Suite 1-4 42, North Street, Strood Rochester, England, ME2 4SN

Director26 February 2010Active

People with Significant Control

Ms Lorraine Roberts
Notified on:09 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:57, Windmill Street, Gravesend, DA12 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-09-21Insolvency

Liquidation compulsory winding up order.

Download
2022-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.