CALIBRE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALIBRE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064305

Incorporation date

05/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

57/61 Market Place, Cannock, Staffordshire WS11 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon24/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/06/2017
Secretary's details changed for Mrs. Jane Theresa Miles on 2017-04-25
dot icon08/06/2017
Director's details changed for Mrs. Jane Theresa Miles on 2017-04-25
dot icon08/06/2017
Director's details changed for Mr Simon Miles on 2017-04-19
dot icon08/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Philip William Miles as a director on 2016-01-23
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr. Philip William Miles on 2009-10-01
dot icon16/06/2010
Director's details changed for Mrs. Jane Theresa Miles on 2009-10-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/10/2008
Director appointed mr. Simon miles
dot icon20/10/2008
Director's change of particulars / philip miles / 01/10/2008
dot icon20/10/2008
Director and secretary's change of particulars / jane miles / 01/10/2008
dot icon20/10/2008
Director and secretary's change of particulars / jane miles / 01/10/2008
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 05/06/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 05/06/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/06/2004
Return made up to 05/06/04; full list of members
dot icon17/02/2004
Accounts for a small company made up to 2003-07-31
dot icon06/06/2003
Return made up to 05/06/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon21/06/2001
Return made up to 05/06/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-07-31
dot icon09/08/2000
Return made up to 05/06/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon29/02/2000
Full accounts made up to 1999-07-31
dot icon22/06/1999
Return made up to 05/06/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-07-31
dot icon25/06/1998
Return made up to 05/06/98; no change of members
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed
dot icon06/03/1998
Full accounts made up to 1997-07-31
dot icon12/12/1997
Ad 31/07/97--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/1997
Return made up to 05/06/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-07-31
dot icon19/05/1997
New director appointed
dot icon30/07/1996
Return made up to 05/06/96; full list of members
dot icon17/08/1995
Accounts for a dormant company made up to 1995-07-31
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Accounting reference date shortened from 31/03 to 31/07
dot icon17/08/1995
Resolutions
dot icon10/08/1995
Registered office changed on 10/08/95 from: kemp house 152-160 city road london EC1V 2NP
dot icon09/08/1995
Secretary resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
New secretary appointed
dot icon09/08/1995
New director appointed
dot icon05/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-24.64 % *

* during past year

Cash in Bank

£241,131.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
137.00K
-
0.00
138.18K
-
2022
5
302.10K
-
0.00
319.99K
-
2023
5
247.69K
-
0.00
241.13K
-
2023
5
247.69K
-
0.00
241.13K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

247.69K £Descended-18.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.13K £Descended-24.64 % *

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
Miles, Simon
Director
01/10/2007 - Present
3
Miles, Jane Theresa, Mrs.
Director
31/07/1995 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALIBRE CONSTRUCTION LIMITED

CALIBRE CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/06/1995 with the registered office located at 57/61 Market Place, Cannock, Staffordshire WS11 1BP. There are currently 2 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 CALIBRE CONSTRUCTION LIMITED?

toggle

CALIBRE CONSTRUCTION LIMITED is currently Active. It was registered on 05/06/1995 .

Where is CALIBRE CONSTRUCTION LIMITED located?

toggle

CALIBRE CONSTRUCTION LIMITED is registered at 57/61 Market Place, Cannock, Staffordshire WS11 1BP.

What does CALIBRE CONSTRUCTION LIMITED do?

toggle

CALIBRE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CALIBRE CONSTRUCTION LIMITED have?

toggle

CALIBRE CONSTRUCTION LIMITED had 5 employees in 2023.

What is the latest filing for CALIBRE CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/03/2026: Unaudited abridged accounts made up to 2025-07-31.