CALCO 101 LIMITED

Register to unlock more data on OkredoRegister

CALCO 101 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214395

Incorporation date

25/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Nott House 3rd Floor, 119 Holloway Head, Birmingham B1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon29/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/03/2019
Appointment of Mr David Anthony Richard Russe as a director on 2019-03-07
dot icon25/03/2019
Appointment of Mr David Michael Gallagher as a director on 2019-03-07
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/07/2018
Notification of David Martin Gallagher as a person with significant control on 2016-06-30
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon01/09/2017
Notification of Martin John Gallagher as a person with significant control on 2016-06-30
dot icon01/09/2017
Notification of Paul Thomas Garry as a person with significant control on 2016-06-30
dot icon29/08/2017
Cessation of Gallan Holdings Limited as a person with significant control on 2016-06-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2017
Registered office address changed from Gallan House 32-34 Hill Street Birmingham West Midlands B5 4AN to George Nott House 3rd Floor 119 Holloway Head Birmingham B1 1QP on 2017-03-29
dot icon26/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Termination of appointment of Karen Louise Wilson as a secretary on 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon13/02/2013
Current accounting period extended from 2013-04-30 to 2013-09-30
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon03/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon13/10/2010
Registered office address changed from St George House 32-34 Hill Street Birmingham B5 4AN United Kingdom on 2010-10-13
dot icon22/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 25/08/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/08/2007
Return made up to 25/08/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 25/08/06; no change of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
dot icon24/01/2006
Registered office changed on 24/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon21/12/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon04/11/2005
Return made up to 25/08/05; full list of members
dot icon24/10/2005
Memorandum and Articles of Association
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Ad 10/08/05--------- £ si 799@1=799 £ ic 1/800
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
New director appointed
dot icon18/08/2005
Director's particulars changed
dot icon12/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/03/2005
Director's particulars changed
dot icon09/09/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Secretary's particulars changed
dot icon25/08/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
671.64K
-
0.00
20.11K
-
2022
4
753.09K
-
0.00
23.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Wilson, Karen Louise
Director
10/08/2005 - Present
21
Gallagher, David Michael
Director
07/03/2019 - Present
3
Gallagher, John Patrick
Director
10/08/2005 - Present
10
Russe, David Anthony Richard
Director
07/03/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALCO 101 LIMITED

CALCO 101 LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at George Nott House 3rd Floor, 119 Holloway Head, Birmingham B1 1QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALCO 101 LIMITED?

toggle

CALCO 101 LIMITED is currently Active. It was registered on 25/08/2004 .

Where is CALCO 101 LIMITED located?

toggle

CALCO 101 LIMITED is registered at George Nott House 3rd Floor, 119 Holloway Head, Birmingham B1 1QP.

What does CALCO 101 LIMITED do?

toggle

CALCO 101 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALCO 101 LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-09-30.