CALEB TECHNICAL LIMITED

Register to unlock more data on OkredoRegister

CALEB TECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389396

Incorporation date

19/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Morgan Terrace, Britannia, Porth CF39 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Registered office address changed from Jr House D6 Office 4&5 Main Avenue, Treforest Ind Estate Pontypridd CF37 5UR Wales to 4 Morgan Terrace Britannia Porth CF39 9LR on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/02/2021
Resolutions
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon19/03/2020
Termination of appointment of Jean Smith as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of Jean Smith as a secretary on 2020-03-19
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Cancellation of shares. Statement of capital on 2019-10-10
dot icon14/11/2019
Purchase of own shares.
dot icon07/11/2019
Termination of appointment of Peter Willson as a director on 2019-11-07
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2019-07-02
dot icon01/10/2019
Purchase of own shares.
dot icon21/08/2019
Director's details changed for Mrs Elizabeth Margarietha Looij on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Peter Cornelis Looij on 2019-08-21
dot icon21/08/2019
Change of details for Mr Peter Cornelis Looij as a person with significant control on 2019-08-21
dot icon21/08/2019
Change of details for Mrs Elizabeth Margarietha Looij as a person with significant control on 2019-08-21
dot icon02/08/2019
Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to Jr House D6 Office 4&5 Main Avenue, Treforest Ind Estate Pontypridd CF37 5UR on 2019-08-02
dot icon01/08/2019
Appointment of Mr Richard David Lewis Simmons as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Ryan Robin Hitchings as a director on 2019-08-01
dot icon12/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon12/06/2019
Change of details for Mrs Elizabeth Margarietha Looij as a person with significant control on 2018-06-08
dot icon12/06/2019
Change of details for Mr Peter Cornelis Looij as a person with significant control on 2018-06-08
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon20/03/2018
Change of share class name or designation
dot icon16/03/2018
Resolutions
dot icon14/03/2018
Director's details changed for Mrs Elizabeth Margarietha Looij on 2018-02-08
dot icon14/03/2018
Director's details changed for Mr Peter Cornelis Looij on 2018-02-08
dot icon14/03/2018
Director's details changed for Mr Peter Willson on 2018-02-08
dot icon14/03/2018
Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA to Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2018-03-14
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon11/07/2013
Director's details changed for Mr Peter Cornelis Looij on 2013-06-20
dot icon11/07/2013
Director's details changed for Mrs Elizabeth Margarietha Looij on 2013-06-20
dot icon11/07/2013
Director's details changed for Mrs Jean Smith on 2013-06-20
dot icon11/07/2013
Director's details changed for Mr Peter Willson on 2013-06-20
dot icon11/07/2013
Secretary's details changed for Mrs Jean Smith on 2013-06-20
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Elizabeth Margarietha Looij on 2010-05-28
dot icon03/06/2010
Director's details changed for Peter Cornelis Looij on 2010-05-28
dot icon03/06/2010
Director's details changed for Ms Jean Smith on 2010-05-28
dot icon03/06/2010
Secretary's details changed for Ms Jean Smith on 2010-05-28
dot icon03/06/2010
Director's details changed for Ms Jean Smith on 2010-05-28
dot icon03/06/2010
Director's details changed for Peter Cornelis Looij on 2010-05-28
dot icon03/06/2010
Director's details changed for Elizabeth Margarietha Looij on 2010-05-28
dot icon03/06/2010
Secretary's details changed for Jean Smith on 2010-05-28
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 28/05/08; full list of members
dot icon03/10/2007
Return made up to 28/05/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Registered office changed on 14/06/07 from: 7A nevill street abergavenny monmouthshire NP7 5AA
dot icon08/06/2007
Registered office changed on 08/06/07 from: kilsby & williams cedar house hazell drive newport NP10 8FY
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 28/05/05; full list of members
dot icon05/07/2005
Director's particulars changed
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 28/05/04; full list of members
dot icon12/11/2003
Ad 04/08/03--------- £ si 958@1=958 £ ic 42/1000
dot icon12/11/2003
Resolutions
dot icon12/11/2003
£ nc 100/1000 04/08/03
dot icon31/10/2003
New director appointed
dot icon15/10/2003
£ ic 71/42 30/06/03 £ sr 29@1=29
dot icon15/10/2003
£ ic 100/71 30/06/03 £ sr 29@1=29
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon27/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 28/05/03; full list of members
dot icon22/07/2003
Registered office changed on 22/07/03 from: highwood lane cribbs causeway bristol BS34 5DS
dot icon15/07/2003
New director appointed
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: unit 6B severn bridge industrial estate portskewett, caldicot gwent NP26 5PT
dot icon30/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 28/05/02; full list of members
dot icon23/03/2002
Particulars of mortgage/charge
dot icon05/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 06/06/01; full list of members
dot icon31/05/2001
Director resigned
dot icon27/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 19/06/00; full list of members
dot icon08/08/2000
Ad 01/04/99--------- £ si 26@1
dot icon12/06/2000
Registered office changed on 12/06/00 from: 22 chepstow road newport gwent NP19 8EA
dot icon11/04/2000
Registered office changed on 11/04/00 from: unit 2 mamhilad park estate pontypool gwent NP4 0HZ
dot icon17/02/2000
Particulars of mortgage/charge
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1999
Return made up to 19/06/99; full list of members
dot icon22/04/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon30/03/1999
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon15/02/1999
New director appointed
dot icon14/10/1998
Ad 10/08/98--------- £ si 72@1=72 £ ic 2/74
dot icon23/07/1998
Certificate of change of name
dot icon21/07/1998
Return made up to 19/06/98; full list of members
dot icon07/07/1997
Registered office changed on 07/07/97 from: 129 queen street cardiff CF1 4BJ
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
Secretary resigned
dot icon19/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-27.54 % *

* during past year

Cash in Bank

£483,816.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
5
1.16M
-
0.00
667.66K
-
2022
5
1.26M
-
0.00
483.82K
-
2022
5
1.26M
-
0.00
483.82K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended8.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.82K £Descended-27.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CALEB TECHNICAL LIMITED

CALEB TECHNICAL LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at 4 Morgan Terrace, Britannia, Porth CF39 9LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEB TECHNICAL LIMITED?

toggle

CALEB TECHNICAL LIMITED is currently Active. It was registered on 19/06/1997 .

Where is CALEB TECHNICAL LIMITED located?

toggle

CALEB TECHNICAL LIMITED is registered at 4 Morgan Terrace, Britannia, Porth CF39 9LR.

What does CALEB TECHNICAL LIMITED do?

toggle

CALEB TECHNICAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does CALEB TECHNICAL LIMITED have?

toggle

CALEB TECHNICAL LIMITED had 5 employees in 2022.

What is the latest filing for CALEB TECHNICAL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.