CALIBRE POWER ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CALIBRE POWER ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC208131

Incorporation date

14/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 13 Victoria Street, Aberdeen AB10 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon08/04/2025
Termination of appointment of Tara Louise Reddy as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Martina Rana as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Laura Anisha Rana as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Martina Rana as a secretary on 2025-04-04
dot icon08/04/2025
Appointment of Mr Andrew Wallace Marr as a director on 2025-04-04
dot icon08/04/2025
Appointment of Mr Gavin Lewis Hepburn as a director on 2025-04-04
dot icon08/04/2025
Cessation of Laura Anisha Rana as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Martina Rana as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Tara Louise Reddy as a person with significant control on 2025-04-04
dot icon08/04/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon08/04/2025
Notification of Dale Power Solutions Limited as a person with significant control on 2025-04-04
dot icon10/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/09/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon15/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Director's details changed for Miss Laura Anisha Rana on 2021-08-12
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon16/04/2021
Notification of Martina Rana as a person with significant control on 2021-04-07
dot icon16/04/2021
Notification of Tara Louise Reddy as a person with significant control on 2021-04-06
dot icon16/04/2021
Cessation of Jagdesh Dhirajlal Rana as a person with significant control on 2021-04-06
dot icon16/04/2021
Notification of Laura Anisha Rana as a person with significant control on 2021-04-06
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/09/2019
Registered office address changed from 11 Dorward Road Montrose Angus DD10 8SB to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 2019-09-30
dot icon30/09/2019
Director's details changed for Ms Tara Louise Reddy on 2019-09-30
dot icon30/09/2019
Director's details changed for Miss Laura Anisha Rana on 2019-09-30
dot icon30/09/2019
Director's details changed for Miss Laura Anisha Rana on 2019-09-27
dot icon30/09/2019
Appointment of Ms Tara Louise Reddy as a director on 2019-09-24
dot icon30/09/2019
Appointment of Miss Laura Anisha Rana as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Jagdesh Dhirajlal Rana as a director on 2019-09-10
dot icon30/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/09/2016
Satisfaction of charge 1 in full
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Secretary's details changed for Martina Rana on 2016-02-05
dot icon08/02/2016
Director's details changed for Martina Rana on 2016-02-05
dot icon06/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon25/06/2012
Director's details changed for Martina Rana on 2012-06-13
dot icon25/06/2012
Secretary's details changed for Martina Rana on 2012-06-13
dot icon12/06/2012
Resolutions
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Jagdesh Dhirajlal Rana on 2010-05-31
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Director's details changed for Martina Rana on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Martina Rana on 2009-10-01
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / martina rana / 15/06/2009
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 14/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 14/06/06; full list of members
dot icon07/11/2005
Ad 01/08/05--------- £ si 97@1=97 £ ic 3/100
dot icon31/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/06/2005
Return made up to 14/06/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 14/06/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 14/06/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 14/06/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/12/2001
Registered office changed on 06/12/01 from: 14 invergarry park st. Cyrus montrose angus DD10 0BU
dot icon05/10/2001
Ad 06/04/01--------- £ si 1@1
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon14/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+35.55 % *

* during past year

Cash in Bank

£311,090.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
9
425.56K
-
0.00
221.27K
-
2022
8
512.33K
-
0.00
229.51K
-
2023
9
660.93K
-
0.00
311.09K
-
2023
9
660.93K
-
0.00
311.09K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

660.93K £Ascended29.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.09K £Ascended35.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Martina
Secretary
15/06/2000 - 04/04/2025
-
STEPHEN MABBOTT LTD.
Nominee Director
14/06/2000 - 14/06/2000
6626
BRIAN REID LTD.
Nominee Secretary
14/06/2000 - 14/06/2000
6709
Tara Louise Reddy
Director
24/09/2019 - 04/04/2025
3
Hepburn, Gavin Lewis
Director
04/04/2025 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALIBRE POWER ELECTRONICS LIMITED

CALIBRE POWER ELECTRONICS LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE POWER ELECTRONICS LIMITED?

toggle

CALIBRE POWER ELECTRONICS LIMITED is currently Active. It was registered on 14/06/2000 .

Where is CALIBRE POWER ELECTRONICS LIMITED located?

toggle

CALIBRE POWER ELECTRONICS LIMITED is registered at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB.

What does CALIBRE POWER ELECTRONICS LIMITED do?

toggle

CALIBRE POWER ELECTRONICS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CALIBRE POWER ELECTRONICS LIMITED have?

toggle

CALIBRE POWER ELECTRONICS LIMITED had 9 employees in 2023.

What is the latest filing for CALIBRE POWER ELECTRONICS LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-14 with updates.