CALCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02096554

Incorporation date

04/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon25/03/2026
Satisfaction of charge 3 in full
dot icon06/03/2026
Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2026-03-06
dot icon26/02/2026
Statement of affairs
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Appointment of a voluntary liquidator
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Secretary's details changed for Fergus Mariner on 2025-10-14
dot icon23/10/2025
Director's details changed for Fergus Patrick Mariner on 2025-10-14
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon15/04/2025
Termination of appointment of Robert William Gray as a director on 2025-04-14
dot icon20/12/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon03/05/2024
Registered office address changed from Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE to Amp House Dingwall Road Croydon CR0 2LX on 2024-05-03
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/04/2020
Termination of appointment of Jordi Carol as a director on 2020-04-06
dot icon30/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon21/07/2015
Auditor's resignation
dot icon25/06/2015
Appointment of Mr Jordi Carol as a director on 2015-06-01
dot icon27/01/2015
Appointment of Mr Michael John Nordoff as a director on 2014-12-01
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2012-05-17
dot icon19/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2009
Secretary's details changed for Fergus Mariner on 2009-11-10
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon10/11/2009
Director's details changed for Robert William Gray on 2009-11-10
dot icon10/11/2009
Director's details changed for Fergus Mariner on 2009-11-10
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon04/11/2008
Return made up to 14/10/08; full list of members
dot icon05/08/2008
Accounts for a small company made up to 2008-03-31
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Return made up to 14/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon01/12/2006
Return made up to 14/10/06; full list of members
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 14/10/05; full list of members; amend
dot icon07/12/2005
Return made up to 14/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon23/05/2005
Auditor's resignation
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed;new director appointed
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Declaration of assistance for shares acquisition
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 14/10/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 14/10/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 14/10/02; full list of members
dot icon12/11/2001
Return made up to 14/10/01; full list of members
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon06/11/2000
Return made up to 14/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Nc inc already adjusted 14/10/99
dot icon12/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Ad 14/10/99--------- £ si 7498@1
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Return made up to 14/10/99; full list of members
dot icon10/11/1999
Memorandum and Articles of Association
dot icon01/12/1998
Return made up to 14/10/98; no change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Full accounts made up to 1997-03-31
dot icon31/10/1997
Return made up to 14/10/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 14/10/96; no change of members
dot icon10/11/1995
Return made up to 14/10/95; no change of members
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Director resigned
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon26/10/1994
Return made up to 14/10/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon07/11/1993
Secretary resigned
dot icon07/11/1993
New secretary appointed
dot icon07/11/1993
Return made up to 14/10/93; no change of members
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon07/11/1992
Return made up to 14/10/92; no change of members
dot icon07/11/1992
Registered office changed on 07/11/92
dot icon04/11/1991
Return made up to 14/10/91; full list of members
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon18/12/1990
Return made up to 14/12/90; no change of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon15/12/1989
Return made up to 14/12/89; no change of members
dot icon05/04/1989
Return made up to 28/10/88; full list of members
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon29/01/1988
Particulars of mortgage/charge
dot icon20/03/1987
Director resigned;new director appointed
dot icon04/02/1987
Certificate of Incorporation
dot icon04/02/1987
Secretary resigned
dot icon04/02/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-29.76 % *

* during past year

Cash in Bank

£83,744.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.41M
-
0.00
119.23K
-
2022
8
1.52M
-
0.00
83.74K
-
2022
8
1.52M
-
0.00
83.74K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.52M £Ascended7.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.74K £Descended-29.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mariner, Fergus
Director
14/04/2005 - Present
4
Gyere, James Christopher
Director
11/08/1995 - 14/04/2005
2
Gray, Robert William
Director
01/04/1999 - 14/04/2025
5
Carol, Jordi
Director
01/06/2015 - 06/04/2020
1
Mariner, Fergus Patrick
Secretary
14/04/2005 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CALCO SERVICES LIMITED

CALCO SERVICES LIMITED is an(a) Liquidation company incorporated on 04/02/1987 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CALCO SERVICES LIMITED?

toggle

CALCO SERVICES LIMITED is currently Liquidation. It was registered on 04/02/1987 .

Where is CALCO SERVICES LIMITED located?

toggle

CALCO SERVICES LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does CALCO SERVICES LIMITED do?

toggle

CALCO SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CALCO SERVICES LIMITED have?

toggle

CALCO SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for CALCO SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 3 in full.