UKBizDB.co.uk

CALIBRE SERVICES GROUP LIMITED

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

This company is commonly known as Calibre Services Group Limited. The company was founded 30 years ago and was given the registration number 02934879. The firm's registered office is in . You can find them at 42 Weir Road Wimbledon, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALIBRE SERVICES GROUP LIMITED
Company Number:02934879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:42 Weir Road Wimbledon, London, SW19 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Weir Road Wimbledon, London, SW19 8UG

Secretary26 June 2017Active
42 Weir Road Wimbledon, London, SW19 8UG

Director31 July 2002Active
42 Weir Road Wimbledon, London, SW19 8UG

Director20 May 2008Active
42 Weir Road Wimbledon, London, SW19 8UG

Director26 June 2017Active
42 Weir Road Wimbledon, London, SW19 8UG

Director02 June 1994Active
37 Dalton Avenue, Mitcham, CR4 3DT

Secretary02 June 1994Active
42 Weir Road Wimbledon, London, SW19 8UG

Secretary07 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 1994Active
4 Coutts Crescent, St Albans Road, London, NW 2RF

Director30 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 June 1994Active

People with Significant Control

Mr Nicholas Elliot Segal
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:42 Weir Road Wimbledon, SW19 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Modiano
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:42 Weir Road Wimbledon, SW19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roberto Mallozzi
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Italian
Address:42 Weir Road Wimbledon, SW19 8UG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type group.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.