CALMLIGHT LIMITED

Register to unlock more data on OkredoRegister

CALMLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08025508

Incorporation date

11/04/2012

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Appointment of a voluntary liquidator
dot icon06/06/2025
Declaration of solvency
dot icon06/06/2025
Registered office address changed from Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-06-06
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon20/02/2024
Registered office address changed from Unit 2 Greg Street Stockport SK5 7BS England to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 2024-02-20
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-04-11 with updates
dot icon08/04/2023
Memorandum and Articles of Association
dot icon08/04/2023
Resolutions
dot icon29/03/2023
Registered office address changed from Barnston House Beacon Lane Heswall Wirrel CH60 0EE to Unit 2 Greg Street Stockport SK5 7BS on 2023-03-29
dot icon29/03/2023
Appointment of Mr Adam Leah as a director on 2023-03-17
dot icon29/03/2023
Appointment of Mr Ryan Paul Hancock as a director on 2023-03-17
dot icon29/03/2023
Termination of appointment of Neil Gordon Gent as a director on 2023-03-17
dot icon29/03/2023
Appointment of Mr Ben Hatton as a director on 2023-03-17
dot icon29/03/2023
Cessation of Deborah Gent as a person with significant control on 2023-03-17
dot icon29/03/2023
Notification of Fireplace Warehouse Ltd as a person with significant control on 2023-03-17
dot icon29/03/2023
Cessation of Neil Gordon Gent as a person with significant control on 2023-03-17
dot icon20/03/2023
Registration of charge 080255080001, created on 2023-03-17
dot icon15/11/2022
Micro company accounts made up to 2022-08-31
dot icon14/09/2022
Resolutions
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/04/2021
Director's details changed for Mr Neil Gordon Gent on 2021-04-11
dot icon23/03/2021
Micro company accounts made up to 2020-08-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-08-31
dot icon10/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-08-31
dot icon10/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon19/01/2018
Micro company accounts made up to 2017-08-31
dot icon24/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon04/01/2017
Change of share class name or designation
dot icon16/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon27/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/04/2013
Current accounting period extended from 2013-04-30 to 2013-08-31
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon11/04/2012
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
04/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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
Gent, Neil Gordon
Director
11/04/2012 - 17/03/2023
4
Leah, Adam
Director
17/03/2023 - Present
4
Hancock, Ryan Paul
Director
17/03/2023 - Present
16
Hatton, Ben
Director
17/03/2023 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMLIGHT LIMITED

CALMLIGHT LIMITED is an(a) Liquidation company incorporated on 11/04/2012 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 CALMLIGHT LIMITED?

toggle

CALMLIGHT LIMITED is currently Liquidation. It was registered on 11/04/2012 .

Where is CALMLIGHT LIMITED located?

toggle

CALMLIGHT LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CALMLIGHT LIMITED do?

toggle

CALMLIGHT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALMLIGHT LIMITED?

toggle

The latest filing was on 06/06/2025: Resolutions.