CALIBRATION AND CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALIBRATION AND CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772865

Incorporation date

11/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Cavendish House Orford Court, Green Fold Way, Leigh, Lancashire WN7 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1992)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon31/10/2023
Change of details for Calibration & Consultancy Services (Uk) Limited as a person with significant control on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/01/2023
Registered office address changed from Unit 1 Hurstwood Court Meadowcroft Way Leigh Lancashire WN7 3XZ to Unit 1, Cavendish House Orford Court Green Fold Way Leigh Lancashire WN7 3XJ on 2023-01-20
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/11/2018
Termination of appointment of Andrew John Hornby as a secretary on 2018-11-12
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/11/2013
Director's details changed for Steven James Mcdonald on 2013-10-31
dot icon27/11/2013
Secretary's details changed for Mr Andrew John Hornby on 2013-10-31
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/03/2011
Registered office address changed from Unit 9&10 Butts Court Butts Street Leigh Lancashire WN7 3AW on 2011-03-04
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Mr Andrew John Horby on 2010-10-31
dot icon02/11/2010
Director's details changed for Steven James Mcdonald on 2010-10-31
dot icon17/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Andrew John Horby on 2009-12-17
dot icon17/12/2009
Director's details changed for Steven James Mcdonald on 2009-12-17
dot icon19/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/06/2009
Return made up to 31/10/08; full list of members; amend
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/12/2008
Return made up to 31/10/08; full list of members
dot icon02/08/2008
Certificate of change of name
dot icon10/03/2008
Secretary appointed andrew john horby
dot icon07/03/2008
Declaration of assistance for shares acquisition
dot icon07/03/2008
Resolutions
dot icon06/03/2008
Appointment terminated director and secretary carol mcdonald
dot icon15/02/2008
Return made up to 31/10/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/12/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/12/2006
Return made up to 31/10/06; full list of members
dot icon15/12/2006
Location of register of members
dot icon04/01/2006
Return made up to 31/10/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-07-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-07-31
dot icon14/11/2002
Return made up to 31/10/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon21/11/2000
Director resigned
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-07-31
dot icon28/09/2000
Certificate of change of name
dot icon07/08/2000
Certificate of change of name
dot icon10/11/1999
Accounts for a small company made up to 1999-07-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon17/11/1998
Return made up to 31/10/98; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-07-31
dot icon24/12/1997
Registered office changed on 24/12/97 from: unit 20 shield drive wardley industrial estate worsley manchester M28 2QB
dot icon18/11/1997
Return made up to 31/10/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-07-31
dot icon20/02/1997
Accounts for a small company made up to 1996-07-31
dot icon14/11/1996
Return made up to 31/10/96; full list of members
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon23/07/1996
Secretary resigned;director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon16/01/1996
Accounts for a small company made up to 1995-07-31
dot icon04/01/1996
Return made up to 11/12/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-07-31
dot icon13/12/1994
Return made up to 11/12/94; no change of members
dot icon28/02/1994
Return made up to 11/12/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-07-31
dot icon25/06/1993
Particulars of mortgage/charge
dot icon21/01/1993
Accounting reference date notified as 31/07
dot icon21/01/1993
Ad 11/01/93--------- £ si 997@1=997 £ ic 2/999
dot icon16/12/1992
Secretary resigned
dot icon11/12/1992
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
31/07/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
999.00
-
0.00
-
-
2022
1
999.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
11/12/1992 - 11/12/1992
3157
Mckay, Anthony Michael
Director
11/12/1992 - 25/06/1996
-
Mcdonald, Carol
Director
25/06/1996 - 04/03/2008
4
Mills, John Leonard
Secretary
11/12/1992 - 25/06/1996
-
Hornby, Andrew John
Secretary
04/03/2008 - 12/11/2018
-

Persons with Significant Control

1
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 CALIBRATION AND CONSULTANCY SERVICES LIMITED

CALIBRATION AND CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 11/12/1992 with the registered office located at Unit 1, Cavendish House Orford Court, Green Fold Way, Leigh, Lancashire WN7 3XJ. 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 CALIBRATION AND CONSULTANCY SERVICES LIMITED?

toggle

CALIBRATION AND CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 11/12/1992 .

Where is CALIBRATION AND CONSULTANCY SERVICES LIMITED located?

toggle

CALIBRATION AND CONSULTANCY SERVICES LIMITED is registered at Unit 1, Cavendish House Orford Court, Green Fold Way, Leigh, Lancashire WN7 3XJ.

What does CALIBRATION AND CONSULTANCY SERVICES LIMITED do?

toggle

CALIBRATION AND CONSULTANCY SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CALIBRATION AND CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-07-31.