UKBizDB.co.uk

CALLAS SERVICES LTD

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

This company is commonly known as Callas Services Ltd. The company was founded 20 years ago and was given the registration number 04951072. The firm's registered office is in TYNE & WEAR. You can find them at 246 Park View, Whitley Bay, Tyne & Wear, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CALLAS SERVICES LTD
Company Number:04951072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

Secretary05 November 2003Active
246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

Director05 November 2003Active
246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

Director05 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary03 November 2003Active
1 Orpington Avenue, Walker, Newcastle Upon Tyne, NE6 2RL

Director01 January 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director03 November 2003Active

People with Significant Control

Jayde Summer Callanan
Notified on:15 November 2017
Status:Active
Date of birth:October 2001
Nationality:British
Address:246 Park View, Tyne & Wear, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Anthony Callanan
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:246 Park View, Tyne & Wear, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Andrew Callanan
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:246 Park View, Tyne & Wear, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person secretary company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.