This company is commonly known as Calleija Limited. The company was founded 16 years ago and was given the registration number 06300546. The firm's registered office is in STEVENAGE. You can find them at Oxford House Campus 6, Caxton Way, Stevenage, Herts. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CALLEIJA LIMITED |
---|---|---|
Company Number | : | 06300546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shop 102, 74 Sea World Drive, Main Beach, Australia, 4217 | Director | 03 July 2007 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Corporate Secretary | 03 July 2007 | Active |
John Francis Calleija | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Shop 102, 74 Sea World Drive, Main Beach, Australia, 4217 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Change corporate secretary company with change date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.