UKBizDB.co.uk

CALIBRE UK LIMITED

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

This company is commonly known as Calibre Uk Limited. The company was founded 33 years ago and was given the registration number 02549739. The firm's registered office is in LEEDS. You can find them at Springwell House, 9 Springwell Court, Leeds, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:CALIBRE UK LIMITED
Company Number:02549739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 26200 - Manufacture of computers and peripheral equipment
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Springwell House, 9 Springwell Court, Leeds, United Kingdom, LS12 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwell House, 9 Springwell Court, Holbeck, Leeds, United Kingdom, LS12 1AL

Secretary24 July 2017Active
Springwell House, 9 Springwell Court, Holbeck, Leeds, United Kingdom, LS12 1AL

Director24 July 2017Active
Cornwall House, Cornwall Terrace, Bradford, BD8 7JS

Director01 February 2019Active
1 Bridge View, Rodley, Leeds, LS13 1LS

Secretary-Active
Cornwall House, Cornwall Terrace, Bradford, BD8 7JS

Secretary14 April 1992Active
Tofts Villa 20 Bath Road, Cleckheaton, BD19 3BD

Director-Active
Cornwall House, Cornwall Terrace, Bradford, BD8 7JS

Director19 December 2000Active
Cornwall House, Cornwall Terrace, Bradford, BD8 7JS

Director-Active
Cornwall House,, Cornwall Terrace, Bradford, England, BD8 7JS

Director24 July 2017Active
Cornwall House, Cornwall Terrace, Bradford, BD8 7JS

Director24 February 2016Active

People with Significant Control

Coretronic Corporation
Notified on:24 July 2017
Status:Active
Country of residence:Taiwan R.O.C
Address:11, No. 11, Hschinshu, Taiwan R.O.C,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Finance Yorkshire Equity G.P Ltd
Notified on:22 May 2016
Status:Active
Country of residence:United Kingdom
Address:One, London Wall, London, United Kingdom, EC2Y 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Capital

Capital name of class of shares.

Download
2022-01-04Capital

Capital allotment shares.

Download
2022-01-04Capital

Capital alter shares subdivision.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.