UKBizDB.co.uk

CALMBAY LIMITED

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

This company is commonly known as Calmbay Limited. The company was founded 24 years ago and was given the registration number 03908019. The firm's registered office is in BRISTOL. You can find them at Unit 4 Beehive Trading Estate, Crews Hole Road, Bristol, Avon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALMBAY LIMITED
Company Number:03908019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4 Beehive Trading Estate, Crews Hole Road, Bristol, Avon, BS5 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wapley Road, Codrington Chipping Sodbury, Bristol, United Kingdom, BS376RY

Director04 October 2012Active
2 Aston Villas, Rookery Lane Wanswell, Berkeley, GL13 9RU

Director25 April 2005Active
67 Marion Road, Hanham, Bristol, United Kingdom, BS15 3LE

Director15 May 2020Active
7, Wincombe Close, St George, Bristol, United Kingdom, BS5 8BY

Director18 January 2012Active
20, Novers Crescent, Knowle, Bristol, United Kingdom, BS4 1RB

Secretary16 January 2010Active
Ground Floor Flat, 136 Westbury Road, Westbury On Trym, Bristol, BS9 3 AL

Secretary08 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 January 2000Active
Les Heu Res Claires, Coubortiges 79500, Pouffonds, FOREIGN

Director08 March 2000Active
Gazelandrm, St Neot, Liskeard, PL14 6PJ

Director17 December 2007Active
72 Beesmoor Road, Coalpit Heath, Bristol, BS36 2RN

Director08 March 2000Active
Friends Meeting House, Brook Street, Chipping Sodbury, Bristol, BS37 6AZ

Director08 March 2000Active
2 Bakersfield, Longwell Green, Bristol, BS30 9YW

Director03 April 2000Active
67 Marion Road, Hanham, Bristol, United Kingdom, BS15 3LE

Director29 November 2018Active
Ground Floor Flat, 136 Westbury Road, Westbury On Trym, Bristol, BS9 3 AL

Director08 March 2000Active
8 Cuffington Avenue, Bristol, BS4 3QY

Director08 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 January 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Capital

Capital cancellation shares.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.