CALDMORE VILLAGE FESTIVAL

Register to unlock more data on OkredoRegister

CALDMORE VILLAGE FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07490558

Incorporation date

12/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Carless Street, Walsall WS1 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon22/04/2026
Director's details changed for Mr Mohammed Arif on 2026-04-22
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/11/2024
Appointment of Mrs Farhana Fatehmamode as a director on 2024-11-18
dot icon25/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/10/2023
Appointment of Mr Gary Leslie Brookes as a director on 2023-10-23
dot icon31/10/2023
Appointment of Ms Ursula Walker as a director on 2023-10-23
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/01/2023
Appointment of Mr David John Lawrence as a director on 2022-11-28
dot icon11/01/2023
Termination of appointment of Muhammad Mustaqeem Shah as a director on 2022-11-28
dot icon07/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/12/2021
Termination of appointment of Monika Kazmierczak as a director on 2021-11-18
dot icon15/12/2021
Termination of appointment of Jeanette Jervis as a director on 2021-11-18
dot icon30/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/04/2021
Appointment of Mrs Fiona Jane Kells as a director on 2020-11-19
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/01/2020
Appointment of Mrs Monika Kazmierczak as a director on 2019-10-24
dot icon28/01/2020
Appointment of Ms Jeanette Jervis as a director on 2019-10-24
dot icon28/01/2020
Termination of appointment of Margot Ann Lambert as a director on 2019-10-24
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/09/2019
Termination of appointment of Joanne Louise Watkin as a director on 2019-09-05
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Appointment of Mr Muhammad Mustaqeem Shah as a director on 2018-11-15
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/10/2018
Notification of a person with significant control statement
dot icon13/07/2018
Termination of appointment of Darryll Ashley Prew as a director on 2018-06-21
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/02/2018
Termination of appointment of Stephen Breeze as a director on 2018-01-23
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/10/2017
Termination of appointment of Denise Perry as a director on 2017-07-31
dot icon09/10/2017
Termination of appointment of Colleen Susan Jones as a director on 2017-07-31
dot icon09/10/2017
Cessation of Denise Perry as a person with significant control on 2017-07-30
dot icon18/08/2017
Appointment of Mr Mohammed Fahim as a director on 2017-07-31
dot icon10/08/2017
Appointment of Margot Ann Lambert as a director on 2017-07-31
dot icon10/08/2017
Appointment of Keith Martin Stone as a director on 2017-07-31
dot icon10/08/2017
Appointment of Ms Joanne Louise Watkin as a director on 2017-07-31
dot icon12/06/2017
Appointment of Miss Denise Perry as a director on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Darryll Ashley Prew on 2017-05-22
dot icon01/06/2017
Termination of appointment of Anna Rogozinska as a director on 2017-05-22
dot icon10/04/2017
Registered office address changed from C/O Autostart Motorspares 130 Caldmore Road Walsall WS1 3RF to 12 Carless Street Walsall WS1 3RH on 2017-04-10
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon24/04/2015
Annual return made up to 2015-03-31 no member list
dot icon17/02/2015
Compulsory strike-off action has been discontinued
dot icon16/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon16/05/2014
Appointment of Mr Stephen Breeze as a director
dot icon16/05/2014
Appointment of Miss Anna Rogozinska as a director
dot icon16/05/2014
Appointment of Mrs Colleen Jones as a director
dot icon09/05/2014
Termination of appointment of Gurbaxo Jassal as a director
dot icon09/05/2014
Termination of appointment of Jagveen Bagary as a director
dot icon01/04/2014
Annual return made up to 2014-03-31 no member list
dot icon31/03/2014
Appointment of Mr Darryll Ashley Prew as a director
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon28/10/2013
Termination of appointment of William Loescher as a director
dot icon15/10/2013
Termination of appointment of Ann Lambert as a director
dot icon15/10/2013
Termination of appointment of William Loescher as a secretary
dot icon15/10/2013
Termination of appointment of Kerry Hodgkiss as a director
dot icon15/10/2013
Termination of appointment of Mark Webster as a director
dot icon12/03/2013
Annual return made up to 2013-01-11 no member list
dot icon12/03/2013
Appointment of Mrs Gurbaxo Jassal as a director
dot icon11/03/2013
Appointment of Mrs Jagveen Kaur Bagary as a director
dot icon11/03/2013
Termination of appointment of Akhlaq Hussain as a director
dot icon11/03/2013
Termination of appointment of Stewart Prebble as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-11 no member list
dot icon08/02/2012
Registered office address changed from Chameleon Gallery 23-25 Sandwell Street Walsall West Midlands WS1 3DR on 2012-02-08
dot icon01/07/2011
Resolutions
dot icon01/07/2011
Memorandum and Articles of Association
dot icon12/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.35K
-
108.43K
80.82K
-
2022
3
121.79K
-
144.60K
109.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fahim, Mohammed
Director
31/07/2017 - Present
3
Brookes, Gary Leslie
Director
23/10/2023 - Present
2
Mr Mohammed Arif
Director
12/01/2011 - Present
8
Kells, Fiona Jane
Director
19/11/2020 - Present
-
Shah, Muhammad Mustaqeem
Director
15/11/2018 - 28/11/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALDMORE VILLAGE FESTIVAL

CALDMORE VILLAGE FESTIVAL is an(a) Active company incorporated on 12/01/2011 with the registered office located at 12 Carless Street, Walsall WS1 3RH. There are currently 8 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 CALDMORE VILLAGE FESTIVAL?

toggle

CALDMORE VILLAGE FESTIVAL is currently Active. It was registered on 12/01/2011 .

Where is CALDMORE VILLAGE FESTIVAL located?

toggle

CALDMORE VILLAGE FESTIVAL is registered at 12 Carless Street, Walsall WS1 3RH.

What does CALDMORE VILLAGE FESTIVAL do?

toggle

CALDMORE VILLAGE FESTIVAL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CALDMORE VILLAGE FESTIVAL?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Mohammed Arif on 2026-04-22.