CALIBRE SECURITY SYSTEMS LTD

Register to unlock more data on OkredoRegister

CALIBRE SECURITY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05481111

Incorporation date

14/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Portland Road, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon12/07/2024
Micro company accounts made up to 2023-07-31
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon05/07/2023
Registered office address changed from 10 Bourneville Lane Stirchley Birmingham West Midlands B30 2JT England to 11 Portland Road Birmingham B16 9HN on 2023-07-05
dot icon05/07/2023
Director's details changed for Lackwinder Singh on 2023-06-30
dot icon05/07/2023
Change of details for Mr Lacwinder Singh as a person with significant control on 2023-06-30
dot icon15/05/2023
Micro company accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon17/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/06/2018
Registered office address changed from 1a Cherington Road Selly Oak Birmingham B29 7st to 10 Bourneville Lane Stirchley Birmingham West Midlands B30 2JT on 2018-06-06
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/11/2017
Notification of Hardev Kaur as a person with significant control on 2016-04-06
dot icon16/11/2017
Notification of Lacwinder Singh as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/05/2011
Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 2011-05-20
dot icon17/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2011
Termination of appointment of Vipal Farmah as a director
dot icon06/12/2010
Registered office address changed from 111 Hubert Road Selly Oak Birmingham Westmidlands B29 6ET on 2010-12-06
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Lackwinder Singh on 2010-08-11
dot icon11/08/2010
Director's details changed for Vipal Kumar Farmah on 2010-08-11
dot icon11/08/2010
Secretary's details changed for Lackwinder Singh on 2010-08-11
dot icon09/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/08/2010
Director's details changed for Vipal Kumar Farmah on 2010-06-14
dot icon09/08/2010
Director's details changed for Lackwinder Singh on 2010-06-14
dot icon17/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2008
Return made up to 14/06/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/01/2007
Registered office changed on 11/01/07 from: 315 bordesley green east, stechford, birmingham west midlands B33 8QF
dot icon11/01/2007
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon02/08/2006
Return made up to 14/06/06; full list of members
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon14/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
87.67K
-
0.00
-
-
2022
4
311.63K
-
0.00
-
-
2022
4
311.63K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

311.63K £Ascended255.44 % *

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
Singh, Lackwinder
Director
14/06/2005 - Present
2
Farmah, Vipal Kumar
Director
14/06/2005 - 10/01/2011
9
Farmah, Kalvinder Rai
Director
14/06/2005 - 01/07/2006
5
Singh, Lackwinder
Secretary
14/06/2005 - Present
-
Grinnell, James Peter
Director
14/06/2005 - 01/07/2006
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CALIBRE SECURITY SYSTEMS LTD

CALIBRE SECURITY SYSTEMS LTD is an(a) Dissolved company incorporated on 14/06/2005 with the registered office located at 11 Portland Road, Birmingham B16 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE SECURITY SYSTEMS LTD?

toggle

CALIBRE SECURITY SYSTEMS LTD is currently Dissolved. It was registered on 14/06/2005 and dissolved on 10/03/2026.

Where is CALIBRE SECURITY SYSTEMS LTD located?

toggle

CALIBRE SECURITY SYSTEMS LTD is registered at 11 Portland Road, Birmingham B16 9HN.

What does CALIBRE SECURITY SYSTEMS LTD do?

toggle

CALIBRE SECURITY SYSTEMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CALIBRE SECURITY SYSTEMS LTD have?

toggle

CALIBRE SECURITY SYSTEMS LTD had 4 employees in 2022.

What is the latest filing for CALIBRE SECURITY SYSTEMS LTD?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.