UKBizDB.co.uk

CALMON PORTUGAL LIMITED

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

This company is commonly known as Calmon Portugal Limited. The company was founded 33 years ago and was given the registration number 02540686. The firm's registered office is in SKIPTON. You can find them at C/o Nilorn Uk Limited Station Works, Greens Mill Court, Cononley, Skipton, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALMON PORTUGAL LIMITED
Company Number:02540686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Nilorn Uk Limited Station Works, Greens Mill Court, Cononley, Skipton, North Yorkshire, United Kingdom, BD20 8FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Works, Greens Mill Court, Cononley, Skipton, United Kingdom, BD20 8FE

Director04 March 2020Active
Station Works, Greens Mill Court, Cononley, Skipton, United Kingdom, BD20 8FE

Director31 January 2015Active
Bondovagen 4, 435 39, Molnycke, Sweden,

Director13 October 2008Active
Keepers Cottage, 16 The Village Thorpe Arch, Wetherby, LS23 7AG

Secretary26 November 2007Active
The Old Vicarage, Busker Lane Scissett, Huddersfield, HD8 9JU

Secretary-Active
20 Jacobs Croft, Clayton, Bradford, BD14 6SU

Secretary01 June 2001Active
Highfield Villa, 182 Highfield Lane, Keighley, BD21 2HU

Secretary24 May 1996Active
472 Leeds Road, Idle, Bradford, BD10 9AA

Secretary22 February 2001Active
22 Carr Road, Calverley, Leeds, LS28 5RH

Secretary23 September 1997Active
35 Millcroft, Lofthouse, Wakefield, WF3 3TH

Secretary10 October 2008Active
21 Birch Cliff, Baildon, Shipley, BD17 5TR

Secretary22 July 1999Active
32, Swingbridge Street, Foxton, Market Harborough, United Kingdom, LE16 7RH

Director13 August 2008Active
Centigatan 5, Boras, Sweden,

Director06 August 2001Active
Keepers Cottage, 16 The Village Thorpe Arch, Wetherby, LS23 7AG

Director01 July 2006Active
The Sycamores, Moorhouse Drive, Birkenshaw, BD11 2BB

Director28 June 2001Active
The Old Vicarage, Busker Lane Scissett, Huddersfield, HD8 9JU

Director01 September 1992Active
20 Jacobs Croft, Clayton, Bradford, BD14 6SU

Director01 June 2001Active
472 Leeds Road, Idle, Bradford, BD10 9AA

Director22 February 2001Active
6 Woodlea Green, Leeds, LS6 4SS

Director28 April 2003Active
Betaniagatan 18, Boras, Sweden,

Director01 December 2007Active
6 Rockwood Hill Court, Calverley, Pudsey, LS28 5WD

Director23 September 1997Active
Great Slack Farm, New Lane Kildwick, Keighley, BD20 9HL

Director-Active
Acre Park, Dalton Lane, Keighley, England, BD21 4JH

Director16 June 2011Active
Road Conceicao Rosa Da Silva, Maia Moreika - Maia 4470, Portugal, FOREIGN

Director-Active
Stavgaardsgatan 34, Bromma, Stockholm, Sweden, FOREIGN

Director15 March 2001Active

People with Significant Control

Nilorn Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Station Works, Greens Mill Court, Skipton, United Kingdom, BD20 8FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-16Accounts

Accounts with accounts type full.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Address

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

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.