Calibre Power Electronics Limited

General information

Name:

Calibre Power Electronics Ltd

Office Address:

Victoria House 13 Victoria Street AB10 1XB Aberdeen

Number: SC208131

Incorporation date: 2000-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Calibre Power Electronics started conducting its operations in 2000 as a Private Limited Company registered with number: SC208131. This particular business has been active for 24 years and the present status is active. This firm's office is based in Aberdeen at Victoria House. You can also locate the company using its zip code : AB10 1XB. The firm's SIC code is 71129 which stands for Other engineering activities. Calibre Power Electronics Ltd filed its account information for the period that ended on 2023-06-30. Its latest annual confirmation statement was submitted on 2023-06-14.

There's a group of three directors running the following company at present, namely Tara R., Laura R. and Martina R. who have been carrying out the directors assignments for 5 years. To provide support to the directors, the company has been utilizing the skillset of Martina R. as a secretary for the last twenty four years.

Financial data based on annual reports

Company staff

Tara R.

Role: Director

Appointed: 24 September 2019

Latest update: 18 January 2024

Laura R.

Role: Director

Appointed: 24 September 2019

Latest update: 18 January 2024

Martina R.

Role: Director

Appointed: 15 June 2000

Latest update: 18 January 2024

Martina R.

Role: Secretary

Appointed: 15 June 2000

Latest update: 18 January 2024

People with significant control

Executives who control this firm include: Martina R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tara R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Laura R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martina R.
Notified on 7 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tara R.
Notified on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura R.
Notified on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jagdesh R.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

11 Dorward Road

Post code:

DD10 8SB

City / Town:

Montrose

HQ address,
2013

Address:

11 Dorward Road

Post code:

DD10 8SB

City / Town:

Montrose

HQ address,
2014

Address:

11 Dorward Road

Post code:

DD10 8SB

City / Town:

Montrose

HQ address,
2015

Address:

11 Dorward Road

Post code:

DD10 8SB

City / Town:

Montrose

HQ address,
2016

Address:

11 Dorward Road

Post code:

DD10 8SB

City / Town:

Montrose

Accountant/Auditor,
2013 - 2016

Name:

Acumen Accountants And Advisors Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
23
Company Age

Closest Companies - by postcode