General information

Name:

Caleb Technical Ltd

Office Address:

4 Morgan Terrace Britannia CF39 9LR Porth

Number: 03389396

Incorporation date: 1997-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Caleb Technical Limited business has been operating offering its services for twenty seven years, as it's been established in 1997. Started with Companies House Reg No. 03389396, Caleb Technical is categorised as a Private Limited Company with office in 4 Morgan Terrace, Porth CF39 9LR. Despite the fact, that recently known as Caleb Technical Limited, it had the name changed. This company was known as Caleb Chemical Trading until 1998-07-24, then it was replaced by Caleb Technical Products. The final change came on 2021-02-25. The firm's classified under the NACE and SIC code 46180 and their NACE code stands for Agents specialized in the sale of other particular products. Caleb Technical Ltd filed its latest accounts for the period up to March 31, 2022. The firm's latest annual confirmation statement was submitted on May 29, 2023.

As suggested by this particular firm's directors directory, since 2019 there have been four directors to name just a few: Richard S., Ryan H. and Elizabeth L..

  • Previous company's names
  • Caleb Technical Limited 2021-02-25
  • Caleb Technical Products Limited 1998-07-24
  • Caleb Chemical Trading Limited 1997-06-19

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 August 2019

Latest update: 28 January 2024

Ryan H.

Role: Director

Appointed: 01 August 2019

Latest update: 28 January 2024

Elizabeth L.

Role: Director

Appointed: 04 September 2003

Latest update: 28 January 2024

Peter L.

Role: Director

Appointed: 04 January 1999

Latest update: 28 January 2024

People with significant control

Executives who control the firm include: Peter L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 9 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 November 2014
Date Approval Accounts 19 November 2014
Annual Accounts 23 July 2015
Date Approval Accounts 23 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

7a Nevill Street

Post code:

NP7 5AA

City / Town:

Abergavenny

HQ address,
2015

Address:

7a Nevill Street

Post code:

NP7 5AA

City / Town:

Abergavenny

HQ address,
2016

Address:

7a Nevill Street

Post code:

NP7 5AA

City / Town:

Abergavenny

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
26
Company Age

Closest Companies - by postcode