CALEÑO DRINKS LTD

Register to unlock more data on OkredoRegister

CALEÑO DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10841422

Incorporation date

29/06/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clockwise Bristol Generator Building, Finzels Reach, ,Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Solvency Statement dated 03/07/25
dot icon03/07/2025
Statement by Directors
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon23/05/2025
Second filing of Confirmation Statement dated 2021-06-28
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon10/07/2024
Change of details for Miss Eleanor Roxanne Webb as a person with significant control on 2024-06-28
dot icon08/07/2024
Director's details changed for Miss Eleanor Roxanne Webb on 2024-06-27
dot icon08/07/2024
Change of details for Miss Eleanor Roxanne Webb as a person with significant control on 2024-06-27
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Termination of appointment of Michael Kenneth Hancock as a director on 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon24/10/2022
Registered office address changed from Here 470 Bath Road Arnos Vale Bristol BS4 3AP England to Clockwise Bristol Generator Building, Finzels Reach ,Counterslip Bristol BS1 6BX on 2022-10-24
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon21/06/2022
Resolutions
dot icon21/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Statement of company's objects
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon07/07/2021
Notification of Eleanor Roxanne Webb as a person with significant control on 2017-06-29
dot icon06/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon06/07/2021
Withdrawal of a person with significant control statement on 2021-07-06
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon10/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/03/2020
Registered office address changed from 1 Orchard Road St. George Bristol BS5 7HS England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 2020-03-11
dot icon15/11/2019
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Amended micro company accounts made up to 2018-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon11/07/2019
Appointment of Mr Michael Kenneth Hancock as a director on 2019-05-28
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon11/07/2019
Termination of appointment of Natalie Antonina Bucceri as a director on 2019-05-28
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon03/04/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/01/2019
Resolutions
dot icon22/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon22/12/2018
Appointment of Ms Natalie Antonina Bucceri as a director on 2018-12-12
dot icon15/10/2018
Sub-division of shares on 2018-10-03
dot icon15/10/2018
Resolutions
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon20/03/2018
Resolutions
dot icon17/10/2017
Resolutions
dot icon10/07/2017
Registered office address changed from 1 Orchard Road Orchard Road St. George Bristol BS5 7HS United Kingdom to 1 Orchard Road St. George Bristol BS5 7HS on 2017-07-10
dot icon29/06/2017
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
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.34M
-
0.00
1.04M
-
2022
12
1.44M
-
0.00
1.05M
-
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

2
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 CALEÑO DRINKS LTD

CALEÑO DRINKS LTD is an(a) Active company incorporated on 29/06/2017 with the registered office located at Clockwise Bristol Generator Building, Finzels Reach, ,Counterslip, Bristol BS1 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEÑO DRINKS LTD?

toggle

CALEÑO DRINKS LTD is currently Active. It was registered on 29/06/2017 .

Where is CALEÑO DRINKS LTD located?

toggle

CALEÑO DRINKS LTD is registered at Clockwise Bristol Generator Building, Finzels Reach, ,Counterslip, Bristol BS1 6BX.

What does CALEÑO DRINKS LTD do?

toggle

CALEÑO DRINKS LTD operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for CALEÑO DRINKS LTD?

toggle

The latest filing was on 03/07/2025: Resolutions.