Caldervale Machine Tool Engineers Ltd

General information

Name:

Caldervale Machine Tool Engineers Limited

Office Address:

Caldervale Business Park - Unit 1 Dunrobin Road ML6 8LS Airdrie

Number: SC465522

Incorporation date: 2013-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Caldervale Machine Tool Engineers was founded on 2013-12-10 as a Private Limited Company. The enterprise's head office could be found at Airdrie on Caldervale Business Park - Unit 1, Dunrobin Road. If you need to reach the company by post, the zip code is ML6 8LS. The office registration number for Caldervale Machine Tool Engineers Ltd is SC465522. The enterprise's classified under the NACE and SIC code 33200, that means Installation of industrial machinery and equipment. Sat, 31st Dec 2022 is the last time when account status updates were reported.

At the moment, the directors enumerated by the following limited company are as follow: Kevin C. chosen to lead the company seven years ago, Karen K. chosen to lead the company 11 years ago, James K. chosen to lead the company in 2013 and Scott R..

Executives who have control over the firm are as follows: Scott R. has substantial control or influence over the company. James K. has substantial control or influence over the company. Karen K. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 03 April 2017

Latest update: 10 February 2024

Karen K.

Role: Director

Appointed: 10 December 2013

Latest update: 10 February 2024

James K.

Role: Director

Appointed: 10 December 2013

Latest update: 10 February 2024

Scott R.

Role: Director

Appointed: 10 December 2013

Latest update: 10 February 2024

People with significant control

Scott R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Karen K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kevin C.
Notified on 1 October 2016
Nature of control:
substantial control or influence
David E.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
substantial control or influence
Gerard H.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 10 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 June 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 20th August 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33120 : Repair of machinery
10
Company Age

Similar companies nearby

Closest companies