This company is commonly known as Caltech Designs Limited. The company was founded 7 years ago and was given the registration number 10781654. The firm's registered office is in SEVENOAKS. You can find them at 48a Holly Bush Lane, , Sevenoaks, Kent. This company's SIC code is 71111 - Architectural activities.
Name | : | CALTECH DESIGNS LIMITED |
---|---|---|
Company Number | : | 10781654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48a Holly Bush Lane, Sevenoaks, Kent, United Kingdom, TN13 3TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Bayham Road, Sevenoaks, United Kingdom, TN13 3XA | Director | 20 May 2017 | Active |
48a Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TL | Director | 01 September 2017 | Active |
Mr Clive Anthony Lewis | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48a Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TL |
Nature of control | : |
|
Mr Mark William Tanner | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48a Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TL |
Nature of control | : |
|
Mr Clive Anthony Lewis | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bayham Road, Sevenoaks, United Kingdom, TN13 3XA |
Nature of control | : |
|
Mr Clive Anthony Lewis | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Bayham Road, Sevenoaks, United Kingdom, TN13 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Capital | Capital allotment shares. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-05-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.