UKBizDB.co.uk

CALJAN LIMITED

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

This company is commonly known as Caljan Limited. The company was founded 27 years ago and was given the registration number 03223165. The firm's registered office is in MILTON KEYNES. You can find them at Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:CALJAN LIMITED
Company Number:03223165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Secretary27 February 2024Active
Mester Eriks, Vej 25, Aalborg, Denmark, 9000

Director01 May 2001Active
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Director05 October 2020Active
247, Hucknal Lane, Bulwell, Nottingham, NG6 8AF

Secretary01 April 2008Active
1 St Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN

Secretary09 August 1996Active
15 Maidens Dale, Arnold, Nottingham, NG5 8LQ

Secretary27 January 2000Active
The Old Rectory Siston, Mangotsfield, Bristol, BS17 3LR

Secretary29 July 1996Active
Fredericiavej 86a, Vejle, Denmark,

Secretary01 March 2001Active
17 Guffitts Rake, Moels, Wirral, CH47 7AH

Secretary18 February 1999Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, United Kingdom, MK1 1BA

Secretary01 February 2009Active
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Secretary11 January 2022Active
22 Poplar Close, Carlton, Nottingham, NG4 1HF

Secretary30 July 2001Active
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Secretary24 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1996Active
Naeshoejvej 27c, Harlev, Denmark,

Director06 May 1998Active
5, Coedcae, Pontardawe, Swansea, SA8 4PE

Director01 July 2008Active
Violvej 36, Ry, Denmark,

Director30 October 1998Active
1 St Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN

Director09 August 1996Active
Carlsmindeparken 41, Dk-2840 Holte, Denmark, FOREIGN

Director09 August 1996Active
Ermelinvej 15, Hoejbjerg, 8270, Denmark,

Director13 October 1999Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA

Director29 March 2019Active
49b Priests Lane, Shenfield, Brentwood, CM15 8BX

Director03 September 2001Active
The Old Rectory Siston, Mangotsfield, Bristol, BS17 3LR

Director29 July 1996Active
194 Mapperley Plains, Nottingham, NG3 5RN

Director01 December 2003Active
33 Cloudberry, Walnut Tree, Milton Keynes, MK7 7DL

Director09 August 1996Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA

Director17 February 2011Active
The Old Laundry, Little Horwood, Milton Keynes, MK17 0PG

Director09 August 1996Active
Skaering Sandager 1, Dk-8250 Egaa, Denmark, FOREIGN

Director09 August 1996Active
17 Guffitts Rake, Moels, Wirral, CH47 7AH

Director18 February 1999Active
Borup Tvaervej 19, Dk 8310 Tranbjerg J, Denmark, FOREIGN

Director09 August 1996Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA

Director16 February 2011Active
18 Lakelands Close, Macclesfield, SK10 1RF

Director25 November 2002Active
168 Kings Road, Cardiff, CF1 9DG

Director29 July 1996Active
Orgelvej 32, Randers, Denmark, 8900

Director01 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1996Active

People with Significant Control

Investment Ab Latour (Publ)
Notified on:30 November 2019
Status:Active
Country of residence:United Kingdom
Address:Clifford House, 37-39 Simpson Road, Milton Keynes, United Kingdom, MK1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gustaf Archibald Siegwart Douglas
Notified on:29 November 2019
Status:Active
Date of birth:March 1938
Nationality:Swedish
Address:Clifford House, 37-39 Simpson Road, Milton Keynes, MK1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Henry White
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:American
Country of residence:United States
Address:8900 North Arbon Drive, Milwaukee, United States, 53223
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-02-28Officers

Appoint person secretary company with name date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Address

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

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Resolution

Resolution.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.