This company is commonly known as Calyx Investments Limited. The company was founded 8 years ago and was given the registration number 09767966. The firm's registered office is in BRETBY. You can find them at Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CALYX INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09767966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England, DE15 0YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ | Director | 29 March 2021 | Active |
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ | Director | 24 March 2020 | Active |
C/O Itm Monitoring Limited, 34 Bell Lane, Bellbrook Industrial Estate, Uckfield, England, TN22 1QL | Secretary | 08 September 2015 | Active |
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ | Secretary | 05 October 2021 | Active |
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ | Director | 01 March 2018 | Active |
15, Roman Way, Uckfield, United Kingdom, TN22 1UY | Director | 08 September 2015 | Active |
15, Roman Way, Uckfield, United Kingdom, TN22 1UY | Director | 08 September 2015 | Active |
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ | Director | 01 March 2018 | Active |
Socotec Uk Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Socotec House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ |
Nature of control | : |
|
Mrs Siri Odde Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 15, Roman Way, Uckfield, England, TN22 1UY |
Nature of control | : |
|
Mr Jonathan Humphrey Campbell Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Roman Way, Uckfield, England, TN22 1UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type group. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-10 | Accounts | Accounts with accounts type group. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.