This company is commonly known as Calmseas Limited. The company was founded 24 years ago and was given the registration number 03896758. The firm's registered office is in CHELTENHAM. You can find them at Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CALMSEAS LIMITED |
---|---|---|
Company Number | : | 03896758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom, GL51 4UA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Director | 20 September 2005 | Active |
24 Century Court, Montpellier Grove, Cheltenham, England, GL50 2XR | Director | 10 January 2019 | Active |
314 Regents Park Road, Finchley, London, N3 2JX | Director | 01 June 2000 | Active |
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Secretary | 21 December 2000 | Active |
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Secretary | 28 February 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 20 December 1999 | Active |
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Director | 28 February 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 20 December 1999 | Active |
Mr Christopher Alexander Mcclements | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 24 Century Court, Montpellier Grove, Cheltenham, England, GL50 2XR |
Nature of control | : |
|
Mr Alex Mcclements | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 24, Century Court, Cheltenham, United Kingdom, GL50 2XR |
Nature of control | : |
|
Ms Carol Ann Mcclements | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Apartment 24, Century Court, Cheltenham, United Kingdom, GL50 2XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.