UKBizDB.co.uk

CALINGTON LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Riverside House 14, Prospect Place, Welwyn, Hertfordshire, AL6 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse, Fretherne Road, Welwyn Garden City, England, AL8 6NS

Director01 December 2017Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Corporate Secretary01 July 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2003Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Corporate Secretary06 October 2004Active
Highcroft 88 Hayes Road, Bromley, BR2 9AB

Director20 June 2006Active
Via Don Minzoni 18, Mogliano Veneto, Italy,

Director20 October 2006Active
Willow Barn, Chapel Road, Ford, HP17 8XE

Director14 October 2003Active
Gatehouse, Fretherne Road, Welwyn Garden City, England, AL8 6NS

Director01 December 2017Active
Peuramaenkuja 9b, Espoo, Finland, FOREIGN

Director14 October 2003Active
Sinarmas Land Plaza, Tower 2/9th Floor, Ji. Mh. Thamrin No 51, Jakaria 10350, Indonesia,

Director01 September 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-10Address

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

Download
2021-05-26Address

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

Download
2021-05-26Address

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

Download
2021-05-14Address

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

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.