CALANPOINT CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CALANPOINT CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04490480

Incorporation date

19/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolve Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-04
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon23/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2023
Statement of affairs
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Trusolve Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-07-17
dot icon11/07/2023
Termination of appointment of Alexander Steedman as a director on 2023-07-06
dot icon11/07/2023
Termination of appointment of Sam Thompson as a director on 2023-07-06
dot icon09/05/2023
Registered office address changed from 52 Linford Street London SW8 4UN to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-05-09
dot icon21/04/2023
Satisfaction of charge 1 in full
dot icon21/04/2023
Satisfaction of charge 2 in full
dot icon21/04/2023
Satisfaction of charge 3 in full
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/08/2020
Resolutions
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2019-11-05
dot icon18/02/2020
Resolutions
dot icon17/02/2020
Purchase of own shares.
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Director's details changed for Alexander Steedman on 2019-07-24
dot icon24/07/2019
Secretary's details changed for Joan Mulligan on 2019-07-24
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon21/12/2018
Director's details changed for Mr Andrew Biglin on 2018-12-21
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon21/03/2018
Registration of charge 044904800005, created on 2018-03-16
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon20/05/2014
Appointment of Sam Thompson as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2012
Termination of appointment of Anthony Mcevoy as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for Alexander Steedman on 2010-07-19
dot icon28/07/2010
Director's details changed for Anthony Mcevoy on 2010-07-19
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 19/07/09; full list of members
dot icon27/08/2009
Director's change of particulars / anthony mcevoy / 01/07/2009
dot icon24/08/2009
Ad 01/08/08\gbp si 9000@1=9000\gbp ic 1010/10010\
dot icon19/08/2009
Gbp nc 2000/101000\01/08/08
dot icon25/09/2008
Return made up to 19/07/08; full list of members
dot icon25/09/2008
Director's change of particulars / alexander steedman / 01/05/2008
dot icon25/09/2008
Director's change of particulars / andrew biglin / 01/06/2008
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2007
Return made up to 19/07/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
Registered office changed on 21/05/07 from: 78 mill lane london NW6 1JZ
dot icon31/08/2006
Return made up to 19/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 19/07/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 19/07/04; full list of members
dot icon04/08/2004
Ad 19/12/03--------- £ si 10@1=10 £ ic 1010/1020
dot icon15/07/2004
Resolutions
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/06/2004
Ad 19/07/02--------- £ si 999@1
dot icon03/06/2004
Return made up to 19/07/03; full list of members; amend
dot icon15/03/2004
Ad 19/12/03--------- £ si 10@1=10 £ ic 1/11
dot icon09/03/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon02/03/2004
Resolutions
dot icon07/08/2003
Return made up to 19/07/03; full list of members
dot icon23/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
New director appointed
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Registered office changed on 29/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon19/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
573.97K
-
0.00
-
-
2021
34
573.97K
-
0.00
-
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

573.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulligan, Joan
Secretary
19/07/2002 - Present
-
Thompson, Sam
Director
16/05/2014 - 06/07/2023
1
Steedman, Alexander
Director
19/07/2002 - 06/07/2023
-
Biglin, Andrew
Director
19/07/2002 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CALANPOINT CONTRACTS LIMITED

CALANPOINT CONTRACTS LIMITED is an(a) Liquidation company incorporated on 19/07/2002 with the registered office located at Trusolve Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CALANPOINT CONTRACTS LIMITED?

toggle

CALANPOINT CONTRACTS LIMITED is currently Liquidation. It was registered on 19/07/2002 .

Where is CALANPOINT CONTRACTS LIMITED located?

toggle

CALANPOINT CONTRACTS LIMITED is registered at Trusolve Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CALANPOINT CONTRACTS LIMITED do?

toggle

CALANPOINT CONTRACTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CALANPOINT CONTRACTS LIMITED have?

toggle

CALANPOINT CONTRACTS LIMITED had 34 employees in 2021.

What is the latest filing for CALANPOINT CONTRACTS LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-04.