UKBizDB.co.uk

CALMINSTER LIMITED

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

This company is commonly known as Calminster Limited. The company was founded 31 years ago and was given the registration number 02747699. The firm's registered office is in LEIGH ON SEA. You can find them at 401 Rayleigh Road, Eastwood, Leigh On Sea, Essex. This company's SIC code is 43341 - Painting.

Company Information

Name:CALMINSTER LIMITED
Company Number:02747699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:401 Rayleigh Road, Eastwood, Leigh On Sea, Essex, SS9 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5JG

Director24 September 1992Active
401 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5JG

Secretary24 September 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 September 1992Active
17 Berkley Gardens, Leigh On Sea, SS9 2TD

Director01 November 2003Active
18 Sunnybank Close, Eastwood, Leigh-On-Sea, SS9 5SP

Director12 November 1992Active
401 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5JG

Director18 November 2003Active
18 Sunnybank Close, Eastwood, Leigh On Sea, SS9 5SP

Director24 September 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 September 1992Active

People with Significant Control

Calminster Group Ltd
Notified on:04 August 2022
Status:Active
Country of residence:England
Address:401, Rayleigh Road, Leigh-On-Sea, England, SS9 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C.O.I. Properties Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:Potton House, Wyboston Lakes, Wyboston, England, MK44 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Carne Watt
Notified on:15 November 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:401, Rayleigh Road, Leigh On Sea, United Kingdom, SS9 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.