Calcutt Consultancy Limited

General information

Name:

Calcutt Consultancy Ltd

Office Address:

19 North Street TN24 8LF Ashford

Number: 03873812

Incorporation date: 1999-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 19 North Street, Ashford TN24 8LF Calcutt Consultancy Limited is a Private Limited Company issued a 03873812 registration number. The firm was started on 1999-11-09. This business's registered with SIC code 82110 - Combined office administrative service activities. The firm's most recent financial reports describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-05-28.

At the moment, the directors registered by this firm include: Nicholas H. arranged to perform management duties in 2007 in October and Clair H. arranged to perform management duties twenty five years ago.

Executives who have control over the firm are as follows: Clair H. has substantial control or influence over the company. Nicholas H. has substantial control or influence over the company.

Company staff

Nicholas H.

Role: Director

Appointed: 01 October 2007

Latest update: 6 March 2024

Clair H.

Role: Director

Appointed: 09 November 1999

Latest update: 6 March 2024

People with significant control

Clair H.
Notified on 1 November 2016
Nature of control:
substantial control or influence
Nicholas H.
Notified on 1 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Number Shares Allotted 200
Share Capital Allotted Called Up Paid 200
Tangible Fixed Assets Cost Or Valuation 594
Tangible Fixed Assets Depreciation 594
Annual Accounts 6 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 April 2015
Called Up Share Capital 200
Tangible Fixed Assets Cost Or Valuation 594
Tangible Fixed Assets Depreciation 594
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Share Capital Allotted Called Up Paid 200
Tangible Fixed Assets Cost Or Valuation 594
Tangible Fixed Assets Depreciation 594
Called Up Share Capital 200
Number Shares Allotted 200
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Accumulated Depreciation Impairment Property Plant Equipment 594
Property Plant Equipment Gross Cost 594
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Accumulated Depreciation Impairment Property Plant Equipment 594
Property Plant Equipment Gross Cost 594
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Accumulated Depreciation Impairment Property Plant Equipment 594
Property Plant Equipment Gross Cost 594
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Accumulated Depreciation Impairment Property Plant Equipment 594
Property Plant Equipment Gross Cost 594
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Accumulated Depreciation Impairment Property Plant Equipment 594
Property Plant Equipment Gross Cost 594
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 November 2013
Called Up Share Capital 200
Number Shares Allotted 200

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
24
Company Age

Similar companies nearby

Closest companies