This company is commonly known as Calington Limited. The company was founded 20 years ago and was given the registration number 04908778. The firm's registered office is in WELWYN. You can find them at Riverside House 14, Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | CALINGTON LIMITED |
---|---|---|
Company Number | : | 04908778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House 14, Prospect Place, Welwyn, Hertfordshire, AL6 9EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatehouse, Fretherne Road, Welwyn Garden City, England, AL8 6NS | Director | 01 December 2017 | Active |
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN | Corporate Secretary | 01 July 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 September 2003 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Corporate Secretary | 06 October 2004 | Active |
Highcroft 88 Hayes Road, Bromley, BR2 9AB | Director | 20 June 2006 | Active |
Via Don Minzoni 18, Mogliano Veneto, Italy, | Director | 20 October 2006 | Active |
Willow Barn, Chapel Road, Ford, HP17 8XE | Director | 14 October 2003 | Active |
Gatehouse, Fretherne Road, Welwyn Garden City, England, AL8 6NS | Director | 01 December 2017 | Active |
Peuramaenkuja 9b, Espoo, Finland, FOREIGN | Director | 14 October 2003 | Active |
Sinarmas Land Plaza, Tower 2/9th Floor, Ji. Mh. Thamrin No 51, Jakaria 10350, Indonesia, | Director | 01 September 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 September 2003 | Active |
Mr Richard Bede Willie | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | The Gate House, Fretherne Road, Welwyn Garden City, England, AL8 6NS |
Nature of control | : |
|
Mr Khoo Song Koon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Singaporean |
Address | : | Riverside House 14, Prospect Place, Welwyn, AL6 9EN |
Nature of control | : |
|
Mr Danilo Benvenuti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Don Minzoni 18, Mogliano Veneto, 31021, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.