CALVERT OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CALVERT OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006103

Incorporation date

31/08/1964

Size

Full

Contacts

Registered address

Registered address

20 Orby Link, Belfast, BT5 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1953)
dot icon19/02/2026
Full accounts made up to 2025-08-31
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon27/03/2025
Full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon03/04/2024
Full accounts made up to 2023-08-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon22/11/2023
Satisfaction of charge 3 in full
dot icon01/03/2023
Full accounts made up to 2022-08-31
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon14/01/2022
Full accounts made up to 2021-08-31
dot icon06/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon08/03/2021
Full accounts made up to 2020-08-31
dot icon19/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon13/03/2020
Full accounts made up to 2019-08-31
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon08/02/2019
Full accounts made up to 2018-08-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon06/02/2018
Full accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon06/04/2017
Full accounts made up to 2016-08-31
dot icon10/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon23/02/2016
Full accounts made up to 2015-08-31
dot icon24/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/07/2015
Appointment of Alan David Roper as a director on 2015-06-24
dot icon30/06/2015
Appointment of Benjamin Scott Thompson as a director on 2015-06-24
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Resolutions
dot icon07/04/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2014-08-31
dot icon02/07/2014
Cancellation of shares. Statement of capital on 2014-06-12
dot icon02/07/2014
Purchase of own shares.
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon27/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-08-31
dot icon06/12/2012
Director's details changed for David Andrew Calvert on 2012-12-01
dot icon02/11/2012
Director's details changed for Robert Ross Calvert on 2012-10-29
dot icon02/11/2012
Director's details changed for Henry Kevin Patterson Houston on 2012-10-29
dot icon07/02/2012
Full accounts made up to 2011-08-31
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/06/2011
Accounts for a medium company made up to 2010-08-31
dot icon26/11/2010
Annual return made up to 2010-11-07
dot icon05/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon24/01/2010
Annual return made up to 2009-11-07
dot icon07/04/2009
31/08/08 annual accts
dot icon02/02/2009
Change of dirs/sec
dot icon08/01/2009
07/11/08 annual return shuttle
dot icon15/05/2008
Ret by co purch own shars
dot icon08/05/2008
Decl re assist acqn shs
dot icon08/05/2008
Resolutions
dot icon11/04/2008
31/08/07 annual accts
dot icon04/04/2008
Change of dirs/sec
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Updated mem and arts
dot icon04/04/2008
Change of dirs/sec
dot icon03/12/2007
07/11/07 annual return shuttle
dot icon06/04/2007
31/08/06 annual accts
dot icon29/11/2006
07/11/06 annual return shuttle
dot icon14/05/2006
31/08/05 annual accts
dot icon03/01/2006
07/11/05 annual return shuttle
dot icon10/01/2005
07/11/04 annual return shuttle
dot icon30/12/2004
31/08/04 annual accts
dot icon30/06/2004
31/08/03 annual accts
dot icon10/12/2003
07/11/03 annual return shuttle
dot icon17/06/2003
31/08/02 annual accts
dot icon18/02/2003
07/11/01 annual return shuttle
dot icon18/02/2003
07/11/02 annual return shuttle
dot icon02/07/2002
31/08/01 annual accts
dot icon08/05/2001
31/08/00 annual accts
dot icon30/10/2000
07/11/00 annual return shuttle
dot icon30/05/2000
31/08/99 annual accts
dot icon06/11/1999
07/11/99 annual return shuttle
dot icon27/05/1999
31/08/98 annual accts
dot icon23/10/1998
07/11/98 annual return shuttle
dot icon30/04/1998
31/08/97 annual accts
dot icon29/12/1997
07/11/97 annual return shuttle
dot icon16/04/1997
31/08/96 annual accts
dot icon16/02/1997
07/11/96 annual return shuttle
dot icon06/12/1996
Particulars of a mortgage charge
dot icon20/04/1996
31/08/95 annual accts
dot icon11/01/1996
Change of dirs/sec
dot icon11/01/1996
07/11/95 annual return shuttle
dot icon30/08/1995
Updated mem and arts
dot icon30/08/1995
Change of dirs/sec
dot icon17/08/1995
Ret by co purch own shars
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Change of dirs/sec
dot icon03/08/1995
Mortgage satisfaction
dot icon12/05/1995
31/08/94 annual accts
dot icon14/12/1994
Particulars of a mortgage charge
dot icon16/11/1994
07/11/94 annual return shuttle
dot icon12/10/1994
Mortgage satisfaction
dot icon16/05/1994
31/03/93 annual accts
dot icon20/01/1994
21/11/93 annual return shuttle
dot icon10/05/1993
31/08/92 annual accts
dot icon26/11/1992
21/11/92 annual return shuttle
dot icon18/05/1992
31/08/91 annual accts
dot icon12/12/1991
21/11/91 annual return form
dot icon01/07/1991
31/08/90 annual accts
dot icon28/01/1991
21/12/90 annual return
dot icon02/07/1990
31/08/89 annual accts
dot icon08/02/1990
24/01/90 annual return
dot icon23/06/1989
31/08/88 annual accts
dot icon09/03/1989
01/03/89 annual return
dot icon20/06/1988
31/08/87 annual accts
dot icon01/04/1988
31/08/86 annual accts
dot icon08/02/1988
07/01/88 annual return
dot icon28/07/1987
23/01/86 annual return
dot icon28/07/1987
24/01/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/02/1986
31/12/85 annual return
dot icon11/02/1986
31/08/85 annual accts
dot icon14/03/1985
05/02/85 annual return
dot icon03/03/1985
31/08/84 annual accts
dot icon23/05/1984
25/04/84 annual return
dot icon23/05/1984
31/08/83 annual accts
dot icon05/01/1984
31/12/83 annual return
dot icon11/10/1983
Particulars of a mortgage charge
dot icon07/01/1983
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon24/02/1982
31/12/81 annual return
dot icon26/06/1981
31/12/80 annual return
dot icon23/01/1980
31/12/79 annual return
dot icon01/02/1979
Memorandum and articles
dot icon15/01/1979
Cert change
dot icon15/01/1979
Resolutions
dot icon15/01/1979
Letter of approval
dot icon10/01/1979
31/12/78 annual return
dot icon18/11/1977
Situation of reg office
dot icon08/11/1977
31/12/77 annual return
dot icon29/01/1977
31/12/76 annual return
dot icon22/01/1976
Particulars re directors
dot icon22/01/1976
31/12/75 annual return
dot icon12/01/1976
Memorandum
dot icon17/12/1975
Resolutions
dot icon30/07/1975
Particulars re directors
dot icon27/07/1974
31/12/74 annual return
dot icon28/06/1974
31/12/73 annual return
dot icon05/04/1974
Particulars re directors
dot icon11/09/1973
31/12/72 annual return
dot icon31/05/1973
Particulars re directors
dot icon12/04/1972
31/12/71 annual return
dot icon18/05/1971
31/12/70 annual return
dot icon18/05/1971
Situation of reg office
dot icon26/06/1970
31/12/69 annual return
dot icon13/12/1968
31/12/68 annual return
dot icon02/04/1968
31/12/67 annual return
dot icon22/05/1967
Particulars re directors
dot icon24/04/1967
31/12/66 annual return
dot icon04/02/1966
31/12/65 annual return
dot icon09/02/1965
Pars re contract
dot icon26/10/1964
Particulars re directors
dot icon31/08/1964
Incorporation
dot icon31/08/1964
Statement of nominal cap
dot icon31/08/1964
Decl on compl on incorp
dot icon31/08/1964
Particulars re directors
dot icon31/08/1964
Return of allots (cash)
dot icon31/08/1964
Memorandum
dot icon31/08/1964
Situation of reg office
dot icon31/08/1964
Articles
dot icon02/04/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, David Andrew
Director
14/03/2008 - Present
7
Thompson, Benjamin Scott
Director
24/06/2015 - Present
7
Calvert, Robert Ross
Director
14/03/2008 - Present
6
Calvert, David Andrew
Secretary
14/03/2008 - Present
-
Houston, Henry Kevin Patterson
Director
01/12/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CALVERT OFFICE EQUIPMENT LIMITED

CALVERT OFFICE EQUIPMENT LIMITED is an(a) Active company incorporated on 31/08/1964 with the registered office located at 20 Orby Link, Belfast, BT5 5HU. There are currently 6 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 OFFICE EQUIPMENT LIMITED?

toggle

CALVERT OFFICE EQUIPMENT LIMITED is currently Active. It was registered on 31/08/1964 .

Where is CALVERT OFFICE EQUIPMENT LIMITED located?

toggle

CALVERT OFFICE EQUIPMENT LIMITED is registered at 20 Orby Link, Belfast, BT5 5HU.

What does CALVERT OFFICE EQUIPMENT LIMITED do?

toggle

CALVERT OFFICE EQUIPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALVERT OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Full accounts made up to 2025-08-31.