UKBizDB.co.uk

CALMBAU LIMITED

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

This company is commonly known as Calmbau Limited. The company was founded 7 years ago and was given the registration number 10394522. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CALMBAU LIMITED
Company Number:10394522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom, HA8 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Oaklands Road, Hanwell, London, United Kingdom, W7 2DU

Director21 November 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director26 September 2016Active

People with Significant Control

Mr James Bernard O'Flynn
Notified on:21 November 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:26 September 2016
Status:Active
Country of residence:United Kingdom
Address:1st, Floor, Finchley, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard O'Flynn
Notified on:26 September 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Churchill House, C/O Cogent Accountants, Mill Hill, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-28Address

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

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-12-20Address

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

Download
2016-12-01Address

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

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

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

Download
2016-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.