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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wapley Road, Codrington Chipping Sodbury, Bristol, United Kingdom, BS376RY | Director | 04 October 2012 | Active |
2 Aston Villas, Rookery Lane Wanswell, Berkeley, GL13 9RU | Director | 25 April 2005 | Active |
67 Marion Road, Hanham, Bristol, United Kingdom, BS15 3LE | Director | 15 May 2020 | Active |
7, Wincombe Close, St George, Bristol, United Kingdom, BS5 8BY | Director | 18 January 2012 | Active |
20, Novers Crescent, Knowle, Bristol, United Kingdom, BS4 1RB | Secretary | 16 January 2010 | Active |
Ground Floor Flat, 136 Westbury Road, Westbury On Trym, Bristol, BS9 3 AL | Secretary | 08 March 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 January 2000 | Active |
Les Heu Res Claires, Coubortiges 79500, Pouffonds, FOREIGN | Director | 08 March 2000 | Active |
Gazelandrm, St Neot, Liskeard, PL14 6PJ | Director | 17 December 2007 | Active |
72 Beesmoor Road, Coalpit Heath, Bristol, BS36 2RN | Director | 08 March 2000 | Active |
Friends Meeting House, Brook Street, Chipping Sodbury, Bristol, BS37 6AZ | Director | 08 March 2000 | Active |
2 Bakersfield, Longwell Green, Bristol, BS30 9YW | Director | 03 April 2000 | Active |
67 Marion Road, Hanham, Bristol, United Kingdom, BS15 3LE | Director | 29 November 2018 | Active |
Ground Floor Flat, 136 Westbury Road, Westbury On Trym, Bristol, BS9 3 AL | Director | 08 March 2000 | Active |
8 Cuffington Avenue, Bristol, BS4 3QY | Director | 08 March 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Capital | Capital cancellation shares. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-08-27 | Capital | Capital return purchase own shares. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.