UKBizDB.co.uk

H.J. CALVER LIMITED

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

This company is commonly known as H.j. Calver Limited. The company was founded 37 years ago and was given the registration number 02120709. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37, St. Peters Street, Ipswich, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:H.J. CALVER LIMITED
Company Number:02120709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director25 March 2022Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director26 April 2006Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director26 January 2021Active
Avondale Wilby Road, Stradbroke, Eye, IP21 5JP

Secretary-Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary26 April 2006Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
Westland House, New Street Stradbroke, Eye, IP21 5JJ

Secretary20 November 1992Active
Avondale Wilby Road, Stradbroke, Eye, IP21 5JP

Director-Active
2, Woods Walk, Kesgrave, Ipswich, IP5 2DG

Director26 April 2006Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director26 April 2006Active
Hollybush Farm House, Buxhall, Stowmarket, England, IP14 3DP

Director27 April 2006Active
14 Larkhill Rise, Ipswich, IP4 5WA

Director26 April 2006Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
82 Garrison Lane, Felixstowe, IP11 7RQ

Director26 April 2006Active
Westland House New Street, Stradbroke, Eye, IP21 5JJ

Director-Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director26 January 2021Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-16Officers

Change person director company with change date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-14Accounts

Change account reference date company current extended.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.