CALIBRATION,MAINTENANCE & REPAIR LTD

Register to unlock more data on OkredoRegister

CALIBRATION,MAINTENANCE & REPAIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782660

Incorporation date

30/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon01/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2024
Registered office address changed from 11 Frensham Road Norwich NR3 2BT England to Unit 3 Iceni Court Icknield Way Letchworth Garden City Hertfordshire SG6 1TN on 2024-05-15
dot icon15/05/2024
Notification of Dm Calibration Limited as a person with significant control on 2024-05-01
dot icon15/05/2024
Cessation of Dawn Sharon Clark as a person with significant control on 2024-05-01
dot icon15/05/2024
Cessation of Philip Kim Clark as a person with significant control on 2024-05-01
dot icon15/05/2024
Appointment of Mr Simon Milton Webber as a director on 2024-05-01
dot icon15/05/2024
Termination of appointment of Philip Kim Clark as a director on 2024-05-01
dot icon15/05/2024
Termination of appointment of Dawn Sharon Clark as a director on 2024-05-01
dot icon15/05/2024
Termination of appointment of Dawn Sharon Clark as a secretary on 2024-05-01
dot icon08/05/2024
Registration of charge 047826600003, created on 2024-05-03
dot icon08/05/2024
Registration of charge 047826600004, created on 2024-05-03
dot icon08/05/2024
Registration of charge 047826600005, created on 2024-05-03
dot icon19/04/2024
Satisfaction of charge 047826600002 in full
dot icon19/12/2023
Satisfaction of charge 1 in full
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon05/10/2020
Registered office address changed from Home Farm Industrial Park Norwich Road, Marsham Norfolk NR10 5PQ to 11 Frensham Road Norwich NR3 2BT on 2020-10-05
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon23/01/2020
Registration of charge 047826600002, created on 2020-01-20
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Philip Kim Clark on 2015-11-08
dot icon05/04/2016
Director's details changed for Mrs Dawn Sharon Clark on 2015-11-08
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mrs Dawn Sharon Clark on 2011-09-01
dot icon25/06/2012
Director's details changed for Mr Philip Kim Clark on 2011-09-01
dot icon25/06/2012
Secretary's details changed for Mrs Dawn Sharon Clark on 2011-09-01
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon23/06/2010
Director's details changed for Philip Kim Clark on 2010-05-30
dot icon23/06/2010
Director's details changed for Dawn Sharon Clark on 2010-05-30
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 30/05/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/06/2007
Return made up to 30/05/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 30/05/06; full list of members
dot icon31/05/2005
Return made up to 30/05/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon05/11/2003
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon04/09/2003
Particulars of mortgage/charge
dot icon08/07/2003
Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2003
Registered office changed on 23/06/03 from: 1 mitchell lane bristol BS1 6BU
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon30/05/2003
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
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.53M
-
0.00
545.08K
-
2022
12
1.33M
-
0.00
703.07K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/2003 - 29/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/05/2003 - 29/05/2003
43699
Webber, Simon Milton
Director
01/05/2024 - Present
49
Mr Philip Kim Clark
Director
30/05/2003 - 01/05/2024
3
Mrs Dawn Sharon Clark
Director
30/05/2003 - 01/05/2024
3

Persons with Significant Control

5
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,MAINTENANCE & REPAIR LTD

CALIBRATION,MAINTENANCE & REPAIR LTD is an(a) Active company incorporated on 30/05/2003 with the registered office located at Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1TN. 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,MAINTENANCE & REPAIR LTD?

toggle

CALIBRATION,MAINTENANCE & REPAIR LTD is currently Active. It was registered on 30/05/2003 .

Where is CALIBRATION,MAINTENANCE & REPAIR LTD located?

toggle

CALIBRATION,MAINTENANCE & REPAIR LTD is registered at Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire SG6 1TN.

What does CALIBRATION,MAINTENANCE & REPAIR LTD do?

toggle

CALIBRATION,MAINTENANCE & REPAIR LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CALIBRATION,MAINTENANCE & REPAIR LTD?

toggle

The latest filing was on 01/07/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.