CALIBER FAST SERVE LIMITED

Register to unlock more data on OkredoRegister

CALIBER FAST SERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679531

Incorporation date

22/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon16/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon02/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon17/10/2014
Secretary's details changed for Pauline Jean Brown on 2013-11-21
dot icon17/10/2014
Director's details changed for Pauline Jean Brown on 2013-11-21
dot icon17/10/2014
Director's details changed for John Michael Brown on 2013-11-21
dot icon17/10/2014
Registered office address changed from 1436 London Road Leigh-on-Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2014-10-17
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon18/10/2012
Secretary's details changed for Pauline Jean Brown on 2012-06-13
dot icon18/10/2012
Director's details changed for Pauline Jean Brown on 2012-06-13
dot icon18/10/2012
Director's details changed for John Michael Brown on 2012-06-13
dot icon02/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon22/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon06/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2009
Location of debenture register
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Ad 26/08/08-26/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/12/2008
Accounting reference date extended from 31/08/2009 to 31/10/2009
dot icon02/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/11/2008
Appointment terminated director company directors LIMITED
dot icon02/11/2008
Director and secretary appointed pauline jean brown
dot icon02/11/2008
Director appointed john michael brown
dot icon22/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
9.11K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, John Michael
Director
22/08/2008 - Present
3
Brown, Pauline Jean
Director
22/08/2008 - Present
3

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

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 CALIBER FAST SERVE LIMITED

CALIBER FAST SERVE LIMITED is an(a) Active company incorporated on 22/08/2008 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. There are currently 2 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 CALIBER FAST SERVE LIMITED?

toggle

CALIBER FAST SERVE LIMITED is currently Active. It was registered on 22/08/2008 .

Where is CALIBER FAST SERVE LIMITED located?

toggle

CALIBER FAST SERVE LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does CALIBER FAST SERVE LIMITED do?

toggle

CALIBER FAST SERVE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CALIBER FAST SERVE LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-03-31.