CALVERT & BORTOLI LTD

Register to unlock more data on OkredoRegister

CALVERT & BORTOLI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10011115

Incorporation date

17/02/2016

Size

Dormant

Contacts

Registered address

Registered address

30 Constance Grove, Dartford DA1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon25/02/2025
Registered office address changed from 550 Mitcham Road Croydon CR0 3AA England to 30 Constance Grove Dartford DA1 2GA on 2025-02-25
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/05/2022
Registered office address changed from 18 Sycamore Avenue Woking Surrey GU22 9FH England to 550 Mitcham Road Croydon CR0 3AA on 2022-05-13
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon25/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon25/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon25/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon25/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon25/03/2021
Change of details for Mr Alceu José De Bortoli as a person with significant control on 2021-03-24
dot icon24/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/03/2021
Director's details changed for Mr Alceu Jose De Bortoli on 2021-03-24
dot icon24/03/2021
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2021-03-24
dot icon24/03/2021
Director's details changed for Mrs Janaina Menezes Calvert on 2021-03-24
dot icon24/03/2021
Registered office address changed from 9 Kingfield Close Woking GU22 9BE England to 18 Sycamore Avenue Woking Surrey GU22 9FH on 2021-03-24
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon10/12/2019
Director's details changed for Mr Alceu Jose De Bortoli on 2019-12-10
dot icon10/12/2019
Director's details changed for Mrs Janaina Menezes Calvert on 2019-12-10
dot icon10/12/2019
Registered office address changed from 36 Trinidad Grove Bletchley Milton Keynes MK3 5PL England to 9 Kingfield Close Woking GU22 9BE on 2019-12-10
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon06/12/2018
Change of details for Mr Alceu José De Bortoli as a person with significant control on 2018-12-06
dot icon06/12/2018
Change of details for Mrs Janaina Menezes Calvert as a person with significant control on 2018-12-06
dot icon06/12/2018
Director's details changed for Mr Alceu Jose De Bortoli on 2018-12-06
dot icon06/12/2018
Director's details changed for Mrs Janaina Calvert on 2018-12-06
dot icon06/12/2018
Registered office address changed from 31 West Grove Hersham Walton-on-Thames KT12 5PF England to 36 Trinidad Grove Bletchley Milton Keynes MK3 5PL on 2018-12-06
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/03/2017
Registered office address changed from 1 Roehampton House Vitali Close London SW15 5FH England to 31 West Grove Hersham Walton-on-Thames KT12 5PF on 2017-03-11
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon11/04/2016
Registered office address changed from 39 Emerald Square London SW15 5FP England to 1 Roehampton House Vitali Close London SW15 5FH on 2016-04-11
dot icon17/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.22K
-
0.00
18.60K
-
2023
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Janaina Menezes
Director
17/02/2016 - Present
4
De Bortoli, Alceu Jose
Director
17/02/2016 - Present
10

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 CALVERT & BORTOLI LTD

CALVERT & BORTOLI LTD is an(a) Active company incorporated on 17/02/2016 with the registered office located at 30 Constance Grove, Dartford DA1 2GA. 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 CALVERT & BORTOLI LTD?

toggle

CALVERT & BORTOLI LTD is currently Active. It was registered on 17/02/2016 .

Where is CALVERT & BORTOLI LTD located?

toggle

CALVERT & BORTOLI LTD is registered at 30 Constance Grove, Dartford DA1 2GA.

What does CALVERT & BORTOLI LTD do?

toggle

CALVERT & BORTOLI LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CALVERT & BORTOLI LTD?

toggle

The latest filing was on 25/02/2025: Registered office address changed from 550 Mitcham Road Croydon CR0 3AA England to 30 Constance Grove Dartford DA1 2GA on 2025-02-25.