UKBizDB.co.uk

CALOMAX LIMITED

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

This company is commonly known as Calomax Limited. The company was founded 32 years ago and was given the registration number 02617748. The firm's registered office is in WEST YORKSHIRE. You can find them at Lupton Avenue, Leeds, West Yorkshire, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CALOMAX LIMITED
Company Number:02617748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Lupton Avenue, Leeds, West Yorkshire, LS9 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Director01 October 2008Active
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Director01 October 2023Active
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Director15 July 1991Active
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Director01 October 2016Active
Crowtree Hill Crag Lane, Huby, Leeds, LS17 0BW

Secretary15 July 1991Active
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Secretary12 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 1991Active
41 Milldale, Gomersal, Cleckheaton, BD19 4NA

Director01 October 2003Active
286 Westerton Road, Wakefield, WF3 1AW

Director01 October 2003Active
5 Heathfield, Leeds, LS16 6AQ

Director01 January 1996Active
Crowtree Hill Crag Lane, Huby, Leeds, LS17 0BW

Director15 July 1991Active
Crowtree Hill Crag Lane, Huby, Leeds, LS17 0BW

Director15 July 1991Active
Lupton Avenue, Leeds, West Yorkshire, LS9 7DD

Director15 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 June 1991Active

People with Significant Control

Calomax Trustee Limited
Notified on:27 April 2022
Status:Active
Country of residence:England
Address:Calomax House, Lupton Avenue, Leeds, England, LS9 7DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Tony Sailes
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Lupton Avenue, West Yorkshire, LS9 7DD
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr Kevin Harry Emsley
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Lupton Avenue, West Yorkshire, LS9 7DD
Nature of control:
  • Voting rights 50 to 75 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-30Change of constitution

Statement of companys objects.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2020-06-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.