CALLAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALLAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06531683

Incorporation date

12/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

27 High Street, Horley RH6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon19/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon25/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon03/03/2025
Change of details for Mr Lloyd Niel Farnan as a person with significant control on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Lloyd Niel Farnan on 2025-03-03
dot icon03/03/2025
Change of details for Mr Lloyd Niel Farnan as a person with significant control on 2025-03-03
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon17/02/2023
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Secretary's details changed for Miss Mary Gadd on 2017-11-10
dot icon15/11/2017
Director's details changed for Mr Lloyd Niel Farnan on 2017-11-10
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2015-10-14
dot icon03/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon07/07/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Lloyd Niel Farnan on 2010-03-12
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon11/04/2008
Memorandum and Articles of Association
dot icon03/04/2008
Certificate of change of name
dot icon14/03/2008
Director appointed mr lloyd niel farnan
dot icon14/03/2008
Secretary appointed miss mary gadd
dot icon12/03/2008
Appointment terminated secretary duport secretary LIMITED
dot icon12/03/2008
Appointment terminated director duport director LIMITED
dot icon12/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.55K
-
0.00
-
-
2022
2
9.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnan, Lloyd Niel
Director
13/03/2008 - Present
-
Gadd, Mary
Secretary
13/03/2008 - Present
-
DUPORT SECRETARY LIMITED
Corporate Secretary
12/03/2008 - 12/03/2008
-
DUPORT DIRECTOR LIMITED
Corporate Director
12/03/2008 - 12/03/2008
-

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 CALLAM CONSTRUCTION LIMITED

CALLAM CONSTRUCTION LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at 27 High Street, Horley RH6 7BH. There are currently 2 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 CALLAM CONSTRUCTION LIMITED?

toggle

CALLAM CONSTRUCTION LIMITED is currently Active. It was registered on 12/03/2008 .

Where is CALLAM CONSTRUCTION LIMITED located?

toggle

CALLAM CONSTRUCTION LIMITED is registered at 27 High Street, Horley RH6 7BH.

What does CALLAM CONSTRUCTION LIMITED do?

toggle

CALLAM CONSTRUCTION LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for CALLAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/12/2025: Previous accounting period shortened from 2025-03-31 to 2025-03-30.