UKBizDB.co.uk

CALICO INTERIORS LIMITED

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

This company is commonly known as Calico Interiors Limited. The company was founded 26 years ago and was given the registration number 03531160. The firm's registered office is in COLEFORD. You can find them at Lambsquay Road, Milkwall, Coleford, Gloucestershire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:CALICO INTERIORS LIMITED
Company Number:03531160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Lambsquay Road, Milkwall, Coleford, Gloucestershire, GL16 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calico Interiors Limited, Perrygrove Road, Coleford, England, GL16 8QB

Director12 April 2016Active
Lyncroft, Lower Lane, Five Acres, Coleford, England, GL16 7QN

Director25 April 2019Active
Calico Interiors Limited, Perrygrove Road, Coleford, England, GL16 8QB

Director01 April 2005Active
Calico Interiors Limited, Perrygrove Road, Coleford, England, GL16 8QB

Director17 September 1998Active
Calico Interiors Limited, Perrygrove Road, Coleford, England, GL16 8QB

Director01 April 2011Active
Lambsquay Road, Milkwall, Coleford, England, GL16 8QA

Secretary22 June 2005Active
Bayview, Parkhill, Whitecroft, Lydney, GL15 4PQ

Secretary17 September 1998Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary19 March 1998Active
Forest Edge, Marsh Hill, Sling, Coleford, GL16 8JW

Director12 December 1999Active
Lambsquay Road, Milkwall, Coleford, England, GL16 8QA

Director05 October 2011Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director19 March 1998Active

People with Significant Control

Skl Enterprises Limited
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:Lambsquay House, Chepstow Road, Coleford, England, GL16 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pauline Nash
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Lambsquay Road, Milkwall, Coleford, GL16 8QA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-24Capital

Capital allotment shares.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Capital

Capital allotment shares.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Capital

Capital allotment shares.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Capital

Capital name of class of shares.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.