CALIBRE FACILITY SERVICES LTD

Register to unlock more data on OkredoRegister

CALIBRE FACILITY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07171147

Incorporation date

26/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

57 Windmill Street, Gravesend, Kent DA12 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon21/09/2022
Order of court to wind up
dot icon03/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-02-29
dot icon06/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Change of details for Ms Lorraine Roberts as a person with significant control on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Ben Terrence Harding on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Nick Robert Leatham on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Jason Shaun Leatham on 2020-01-22
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/11/2019
Change of details for Ms Lorraine Roberts as a person with significant control on 2019-11-13
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/03/2019
Satisfaction of charge 071711470001 in full
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon28/03/2017
Appointment of Mr Ben Terrence Harding as a director on 2017-03-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon23/06/2016
Registration of charge 071711470001, created on 2016-06-07
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Certificate of change of name
dot icon18/02/2014
Change of name notice
dot icon12/02/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Jason Shaun Leatham as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Renee Powell as a director
dot icon01/11/2012
Termination of appointment of Keith Foster as a director
dot icon01/11/2012
Termination of appointment of Adrian Powell as a director
dot icon01/11/2012
Termination of appointment of Richard Andrews as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Richard Frank Andrews as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/03/2011
Termination of appointment of Richard Andrews as a director
dot icon25/03/2011
Appointment of Mr Nick Robert Leatham as a director
dot icon22/03/2011
Termination of appointment of Lorraine Roberts as a director
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Richard Andrews as a director
dot icon20/05/2010
Appointment of Adrian Stephen Powell as a director
dot icon20/05/2010
Appointment of Renee Maureen Powell as a director
dot icon20/05/2010
Appointment of Mr Keith Foster as a director
dot icon25/03/2010
Appointment of Mr Richard Frank Andrews as a director
dot icon25/03/2010
Appointment of Lorraine Roberts as a director
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon26/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
22/01/2022
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatham, Nick Robert
Director
24/03/2011 - Present
6
Leatham, Jason Shaun
Director
23/11/2013 - Present
3
Harding, Ben Terrence
Director
01/03/2017 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CALIBRE FACILITY SERVICES LTD

CALIBRE FACILITY SERVICES LTD is an(a) Liquidation company incorporated on 26/02/2010 with the registered office located at 57 Windmill Street, Gravesend, Kent DA12 1BB. There are currently 3 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 CALIBRE FACILITY SERVICES LTD?

toggle

CALIBRE FACILITY SERVICES LTD is currently Liquidation. It was registered on 26/02/2010 .

Where is CALIBRE FACILITY SERVICES LTD located?

toggle

CALIBRE FACILITY SERVICES LTD is registered at 57 Windmill Street, Gravesend, Kent DA12 1BB.

What does CALIBRE FACILITY SERVICES LTD do?

toggle

CALIBRE FACILITY SERVICES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CALIBRE FACILITY SERVICES LTD?

toggle

The latest filing was on 21/09/2022: Order of court to wind up.