CALIBRE OFFICE FURNITURE & INTERIORS LTD

Register to unlock more data on OkredoRegister

CALIBRE OFFICE FURNITURE & INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791105

Incorporation date

17/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dyer & Co Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Confirmation statement made on 2025-07-15 with updates
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon24/06/2020
Notification of Jill Robbins as a person with significant control on 2016-04-06
dot icon24/06/2020
Change of details for David Robbins as a person with significant control on 2017-07-14
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon29/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon14/07/2017
Notification of David Robbins as a person with significant control on 2017-07-14
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon06/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/05/2016
Director's details changed for Jill Robbins on 2016-05-24
dot icon24/05/2016
Director's details changed for David Michael Robbins on 2016-05-24
dot icon24/05/2016
Secretary's details changed for Jill Robbins on 2016-05-24
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/06/2015
Director's details changed for Jill Robbins on 2015-06-26
dot icon26/06/2015
Director's details changed for David Michael Robbins on 2015-06-26
dot icon26/06/2015
Secretary's details changed for Jill Robbins on 2015-06-26
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon20/10/2011
Amended accounts made up to 2011-03-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 2011-01-31
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jill Robbins on 2010-06-17
dot icon01/07/2010
Director's details changed for David Michael Robbins on 2010-06-17
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon06/07/2009
Return made up to 17/06/09; full list of members
dot icon17/12/2008
Certificate of change of name
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/07/2008
Return made up to 17/06/08; full list of members
dot icon17/12/2007
Return made up to 17/06/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/06/2006
Return made up to 17/06/06; full list of members
dot icon27/06/2005
Return made up to 17/06/05; full list of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/07/2004
Return made up to 17/06/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon11/11/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/07/2003
Return made up to 17/06/03; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/07/2002
Return made up to 17/06/02; full list of members
dot icon11/02/2002
Ad 09/11/01--------- £ si 22@1=22 £ ic 200/222
dot icon11/02/2002
Ad 09/11/01--------- £ si 100@1=100 £ ic 100/200
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
£ nc 100/300 09/11/01
dot icon03/07/2001
Return made up to 17/06/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-11-30
dot icon24/05/2001
Registered office changed on 24/05/01 from: 3 oldstead road bromley kent BR1 5RN
dot icon25/07/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon04/07/2000
Return made up to 17/06/00; full list of members
dot icon11/08/1999
Particulars of mortgage/charge
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon17/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+43.06 % *

* during past year

Cash in Bank

£910,738.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
7
453.98K
-
0.00
434.70K
-
2022
7
512.77K
-
0.00
636.63K
-
2023
6
604.25K
-
0.00
910.74K
-
2023
6
604.25K
-
0.00
910.74K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

604.25K £Ascended17.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

910.74K £Ascended43.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
17/06/1999 - 17/06/1999
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/06/1999 - 17/06/1999
12863
Mr David Michael Robbins
Director
17/06/1999 - Present
5
Robbins, Jill
Secretary
17/06/1999 - Present
-
Jill Robbins
Director
17/06/1999 - Present
2

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 CALIBRE OFFICE FURNITURE & INTERIORS LTD

CALIBRE OFFICE FURNITURE & INTERIORS LTD is an(a) Active company incorporated on 17/06/1999 with the registered office located at Dyer & Co Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE OFFICE FURNITURE & INTERIORS LTD?

toggle

CALIBRE OFFICE FURNITURE & INTERIORS LTD is currently Active. It was registered on 17/06/1999 .

Where is CALIBRE OFFICE FURNITURE & INTERIORS LTD located?

toggle

CALIBRE OFFICE FURNITURE & INTERIORS LTD is registered at Dyer & Co Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does CALIBRE OFFICE FURNITURE & INTERIORS LTD do?

toggle

CALIBRE OFFICE FURNITURE & INTERIORS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CALIBRE OFFICE FURNITURE & INTERIORS LTD have?

toggle

CALIBRE OFFICE FURNITURE & INTERIORS LTD had 6 employees in 2023.

What is the latest filing for CALIBRE OFFICE FURNITURE & INTERIORS LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.