UKBizDB.co.uk

CALTECH DESIGNS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Bayham Road, Sevenoaks, United Kingdom, TN13 3XA

Director20 May 2017Active
48a Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TL

Director01 September 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Capital

Capital allotment shares.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-05-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.