UKBizDB.co.uk

CALLEVA BUILDING SERVICES LTD

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

This company is commonly known as Calleva Building Services Ltd. The company was founded 8 years ago and was given the registration number 09756709. The firm's registered office is in TADLEY. You can find them at 18 Stratfield Avenue, , Tadley, Hampshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CALLEVA BUILDING SERVICES LTD
Company Number:09756709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:18 Stratfield Avenue, Tadley, Hampshire, United Kingdom, RG26 3UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Stratfield Avenue, Tadley, United Kingdom, RG26 3UD

Director01 September 2015Active
13b West Street, Tadley, England, RG26 3ST

Director01 September 2015Active
26 Rana Drive, Church Crookham, Fleet, United Kingdom, GU52 8AJ

Director23 January 2018Active

People with Significant Control

Mr Jamie Vidal
Notified on:23 January 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:26 Rana Drive, Church Crookham, Fleet, United Kingdom, GU52 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sam Dacre
Notified on:06 April 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:13b West Street, Tadley, England, RG26 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin Cranston
Notified on:06 April 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:18 Stratfield Avenue, Tadley, England, RG26 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin Cranston
Notified on:31 August 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:18, Stratfield Avenue, Tadley, United Kingdom, RG26 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sam Dacre
Notified on:31 August 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:18, Stratfield Avenue, Tadley, United Kingdom, RG26 3UD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-11-30Accounts

Change account reference date company previous extended.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-27Officers

Appoint person director company with name date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Resolution

Resolution.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.