CALL COLLECT (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

CALL COLLECT (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02581035

Incorporation date

08/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Warren Lane, Leicester Forest East, Leicester LE3 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Appointment of Mr Aatish Nagar as a director on 2025-03-27
dot icon08/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon25/11/2024
Registered office address changed from 18 Rowbank Way Loughborough LE11 4AJ England to 19 Warren Lane Leicester Forest East Leicester LE3 3LW on 2024-11-25
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Change of details for Mr Aatish Nagar as a person with significant control on 2023-04-01
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
All of the property or undertaking has been released from charge 025810350030
dot icon31/03/2022
Registration of charge 025810350037, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350038, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350039, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350040, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350041, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350042, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350043, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350044, created on 2022-03-31
dot icon31/03/2022
Registration of charge 025810350045, created on 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon11/01/2022
Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to 18 Rowbank Way Loughborough LE11 4AJ on 2022-01-11
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Registration of charge 025810350036, created on 2019-04-17
dot icon23/04/2019
Registration of charge 025810350035, created on 2019-04-17
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Registration of charge 025810350034, created on 2018-07-11
dot icon16/07/2018
Registration of charge 025810350033, created on 2018-07-11
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Registration of charge 025810350031, created on 2016-11-04
dot icon15/11/2016
Registration of charge 025810350032, created on 2016-11-04
dot icon15/11/2016
Registration of charge 025810350030, created on 2016-11-04
dot icon07/11/2016
Satisfaction of charge 1 in full
dot icon07/11/2016
Satisfaction of charge 10 in full
dot icon07/11/2016
Satisfaction of charge 3 in full
dot icon07/11/2016
Satisfaction of charge 4 in full
dot icon07/11/2016
Satisfaction of charge 5 in full
dot icon07/11/2016
Satisfaction of charge 2 in full
dot icon07/11/2016
Satisfaction of charge 17 in full
dot icon07/11/2016
Satisfaction of charge 19 in full
dot icon07/11/2016
Satisfaction of charge 18 in full
dot icon07/11/2016
Satisfaction of charge 025810350029 in full
dot icon07/11/2016
Satisfaction of charge 7 in full
dot icon07/11/2016
Satisfaction of charge 9 in full
dot icon07/11/2016
Satisfaction of charge 8 in full
dot icon07/11/2016
Satisfaction of charge 025810350028 in full
dot icon07/11/2016
Satisfaction of charge 24 in full
dot icon07/11/2016
Satisfaction of charge 23 in full
dot icon07/11/2016
Satisfaction of charge 27 in full
dot icon07/11/2016
Satisfaction of charge 6 in full
dot icon07/11/2016
Satisfaction of charge 11 in full
dot icon07/11/2016
Satisfaction of charge 12 in full
dot icon07/11/2016
Satisfaction of charge 14 in full
dot icon07/11/2016
Satisfaction of charge 13 in full
dot icon07/11/2016
Satisfaction of charge 15 in full
dot icon07/11/2016
Satisfaction of charge 25 in full
dot icon07/11/2016
Satisfaction of charge 16 in full
dot icon07/11/2016
Satisfaction of charge 20 in full
dot icon07/11/2016
Satisfaction of charge 26 in full
dot icon07/11/2016
Satisfaction of charge 22 in full
dot icon07/11/2016
Satisfaction of charge 21 in full
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon11/08/2015
Registration of a charge
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Registration of charge 025810350029, created on 2015-06-26
dot icon05/06/2015
Registration of charge 025810350028, created on 2015-06-03
dot icon09/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/02/2013
Secretary's details changed for Mr Aatish Nagar on 2013-02-08
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon28/02/2012
Director's details changed for Anil Lad on 2012-02-28
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/09/2009
Registered office changed on 20/09/2009 from 11 water orton close toton nottingham nottinghamshire NG9 6LQ
dot icon03/04/2009
Return made up to 08/02/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 08/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 08/02/07; full list of members
dot icon05/06/2007
New secretary appointed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Registered office changed on 20/11/06 from: 240 narborough road leicester leicestershire LE3 2AP
dot icon09/02/2006
Return made up to 08/02/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 08/02/05; full list of members
dot icon04/07/2005
Registered office changed on 04/07/05 from: 18 rowbank way loughborough leicestershire LE11 4AJ
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 08/02/04; full list of members
dot icon25/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon07/12/2003
Accounts for a small company made up to 2003-02-28
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 08/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon13/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 08/02/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/10/2001
Particulars of mortgage/charge
dot icon13/10/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 08/02/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-02-29
dot icon14/03/2000
Return made up to 08/02/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-02-28
dot icon17/05/1999
Registered office changed on 17/05/99 from: 21 regent street nottingham nottinghamshire NG1 5BS
dot icon18/03/1999
Return made up to 08/02/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-02-22
dot icon23/07/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 08/02/98; full list of members
dot icon19/02/1998
Particulars of mortgage/charge
dot icon02/09/1997
Accounts made up to 1997-02-23
dot icon25/02/1997
Return made up to 08/02/97; no change of members
dot icon23/12/1996
Accounts made up to 1996-02-28
dot icon15/07/1996
Registered office changed on 15/07/96 from: 17 rush leys long eaton notts NG10 1HW
dot icon23/05/1996
Certificate of change of name
dot icon14/04/1996
Return made up to 08/02/96; change of members
dot icon29/11/1995
£ ic 45000/36000 10/04/95 £ sr 9000@1=9000
dot icon18/09/1995
Accounts made up to 1995-02-28
dot icon23/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts made up to 1994-02-28
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Return made up to 08/02/94; no change of members
dot icon09/12/1993
Accounts made up to 1993-02-28
dot icon19/03/1993
Return made up to 08/02/93; no change of members
dot icon08/12/1992
Accounts made up to 1992-02-29
dot icon21/05/1992
Ad 06/11/91--------- £ si 44998@1
dot icon21/05/1992
Nc inc already adjusted 06/11/91
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Return made up to 08/02/92; full list of members
dot icon07/04/1992
Particulars of mortgage/charge
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: 30 church street birmingham west midlands B3 2NP
dot icon08/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+4.45 % *

* during past year

Cash in Bank

£556,558.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
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
6
1.52M
-
0.00
358.81K
-
2022
6
2.67M
-
0.00
532.85K
-
2023
7
3.73M
-
0.00
556.56K
-
2023
7
3.73M
-
0.00
556.56K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

3.73M £Ascended39.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

556.56K £Ascended4.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagar, Aatish
Director
27/03/2025 - Present
12
Lad, Anil Ramanlal
Director
10/12/2002 - Present
6
Nagar, Aatish
Secretary
15/05/2007 - 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

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 CALL COLLECT (SHEFFIELD) LIMITED

CALL COLLECT (SHEFFIELD) LIMITED is an(a) Active company incorporated on 08/02/1991 with the registered office located at 19 Warren Lane, Leicester Forest East, Leicester LE3 3LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL COLLECT (SHEFFIELD) LIMITED?

toggle

CALL COLLECT (SHEFFIELD) LIMITED is currently Active. It was registered on 08/02/1991 .

Where is CALL COLLECT (SHEFFIELD) LIMITED located?

toggle

CALL COLLECT (SHEFFIELD) LIMITED is registered at 19 Warren Lane, Leicester Forest East, Leicester LE3 3LW.

What does CALL COLLECT (SHEFFIELD) LIMITED do?

toggle

CALL COLLECT (SHEFFIELD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CALL COLLECT (SHEFFIELD) LIMITED have?

toggle

CALL COLLECT (SHEFFIELD) LIMITED had 7 employees in 2023.

What is the latest filing for CALL COLLECT (SHEFFIELD) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-08 with no updates.