Calbec Construction Limited

General information

Name:

Calbec Construction Ltd

Office Address:

The Counting House Tower Buildings Wade House Road HX3 7PB Shelf

Number: 06996877

Incorporation date: 2009-08-20

Dissolution date: 2023-07-04

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the start of Calbec Construction Limited, a firm registered at The Counting House Tower Buildings, Wade House Road, Shelf. The company was registered on Thu, 20th Aug 2009. Its registration number was 06996877 and its post code was HX3 7PB. This firm had been active on the British market for approximately 14 years up until Tue, 4th Jul 2023.

The directors were: Christopher H. assigned to lead the company on Thu, 20th Aug 2009 and Miklos M. assigned to lead the company in 2009 in August.

Miklos M. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Claire M.

Role: Secretary

Appointed: 20 August 2009

Latest update: 30 January 2024

Christopher H.

Role: Director

Appointed: 20 August 2009

Latest update: 30 January 2024

Miklos M.

Role: Director

Appointed: 20 August 2009

Latest update: 30 January 2024

People with significant control

Miklos M.
Notified on 20 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 03 September 2023
Confirmation statement last made up date 20 August 2022
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 12 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 May 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Similar companies nearby

Closest companies