UKBizDB.co.uk

CALIGEN FOAM LIMITED

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

This company is commonly known as Caligen Foam Limited. The company was founded 60 years ago and was given the registration number 00800311. The firm's registered office is in MANCHESTER. You can find them at Oldham Road, Middleton, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CALIGEN FOAM LIMITED
Company Number:00800311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1964
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oldham Road, Middleton, Manchester, M24 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oldham Road, Middleton, Manchester, England, M24 2DB

Corporate Secretary01 December 2005Active
Oldham Road, Middleton, Manchester, M24 2DB

Director03 June 2016Active
Oldham Road, Middleton, Manchester, M24 2DB

Director07 January 2019Active
Oldham Road, Middleton, Manchester, M24 2DB

Director12 April 2019Active
Oldham Road, Middleton, Manchester, M24 2DB

Director12 April 2019Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

Secretary03 October 2001Active
26 Orchard Street, Stockton Heath, Warrington, WA4 6LH

Secretary-Active
2 Oriel Road, Sheffield, S10 3TF

Director15 July 2005Active
Times Place, 45 Pall Mall, London, SW1Y 5JG

Director06 July 2007Active
1 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director14 October 1991Active
19 Tandle Hill Road, Royton, Oldham, OL2 5UU

Director28 June 1999Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director14 June 2011Active
3 Harestones, Wynyard Woods, Billingham, TS22 5QT

Director11 February 2008Active
Times Place, 45 Pall Mall, London, SW1Y 5JG

Director02 April 2009Active
Kingswood House, Accommodation Road, Longcross, KT16 0EQ

Director14 January 2008Active
Croichley Fold, Hawkshaw, Bury, BL8 4JE

Director18 May 1998Active
123 Chatterton Road, Ramsbottom, BL0 0PQ

Director01 January 2002Active
Belvedere Lodge, 18 Highbury Road Wimbledon Village, London, SW19 7PR

Director18 July 2005Active
48 Hesketh Drive, Southport, PR9 7JG

Director-Active
15 Queen's Gate Gardens, London, SW7 5LY

Director15 August 2006Active
Yarwood Farm, Bollington Lane, Nether Alderley, SK10 4TB

Director-Active
29 Thanet Lee Close, Cliviger, Burnley, BB10 4TX

Director01 January 1993Active
3 Oaks Avenue, Hayfield, Stockport, SK4 4EU

Director-Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director04 May 2007Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director12 April 2011Active
N/A, Oldham Road, Middleton, Manchester, England, M24 2DB

Director14 January 2008Active
The Croft House, 4 Hawkshill Close, Esher, KT10 8JY

Director10 November 2006Active
Oldham Road, Middleton, Manchester, M24 2DB

Director03 June 2016Active
208 Brooklands Road, Sale, M33 3PH

Director01 January 1994Active
13 Victoria Avenue, Didsbury, Manchester, M20 2GY

Director13 August 2007Active
Dijkstraat 161, 3906 Dd Veenevdaal, Netherlands,

Director20 February 2001Active

People with Significant Control

Vita (Group) Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oldham Road, Oldham Road, Manchester, England, M24 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Capital

Capital statement capital company with date currency figure.

Download
2020-11-06Capital

Legacy.

Download
2020-11-06Insolvency

Legacy.

Download
2020-11-06Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

Move registers to registered office company with new address.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.