UKBizDB.co.uk

CALNE ENGINEERING LIMITED

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

This company is commonly known as Calne Engineering Limited. The company was founded 45 years ago and was given the registration number 01405035. The firm's registered office is in CALNE. You can find them at Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CALNE ENGINEERING LIMITED
Company Number:01405035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 St Mary Street, Chippenham, England, SN15 3JF

Secretary01 January 1996Active
65 St Mary Street, Chippenham, England, SN15 3JF

Director09 June 2005Active
65 St Mary Street, Chippenham, England, SN15 3JF

Director09 June 2005Active
65 St Mary Street, Chippenham, England, SN15 3JF

Director-Active
65 St Mary Street, Chippenham, England, SN15 3JF

Director01 April 2006Active
70 Selsmore Road, Hayling Island, PO11 9LE

Secretary-Active
5 Wessington Park, Calne, SN11 0AT

Director11 August 2003Active
31 Highgrove Close, Calne, SN11 8NF

Director11 August 2003Active
39 Anchor Road, Calne, SN11 8EA

Director-Active
36 Rochdale Avenue, Calne, SN11 9AZ

Director-Active
Mountain Ash 30 Shelburne Road, Calne, SN11 8ER

Director-Active
70 Selsmore Road, Hayling Island, PO11 9LE

Director-Active

People with Significant Control

Mr Mark John Board
Notified on:21 February 2018
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael John Board
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:65 St Mary Street, Chippenham, England, SN15 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Resolution

Resolution.

Download
2016-05-06Capital

Capital allotment shares.

Download
2016-05-06Capital

Capital allotment shares.

Download
2016-05-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.