UKBizDB.co.uk

CALIBRE OFFICE FURNITURE & INTERIORS LTD

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

This company is commonly known as Calibre Office Furniture & Interiors Ltd. The company was founded 24 years ago and was given the registration number 03791105. The firm's registered office is in SIDCUP. You can find them at Dyer & Co Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CALIBRE OFFICE FURNITURE & INTERIORS LTD
Company Number:03791105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Dyer & Co Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyer & Co Onega House, 112 Main Road, Sidcup, DA14 6NE

Secretary17 June 1999Active
Dyer & Co Onega House, 112 Main Road, Sidcup, DA14 6NE

Director17 June 1999Active
Dyer & Co Onega House, 112 Main Road, Sidcup, DA14 6NE

Director17 June 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 June 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 June 1999Active

People with Significant Control

David Robbins
Notified on:14 July 2017
Status:Active
Date of birth:March 1968
Nationality:British
Address:Dyer & Co Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jill Robbins
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Dyer & Co Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Mortgage

Mortgage satisfy charge full.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.