General information

Name:

Calmlight Ltd

Office Address:

Unit 2 Greg Street SK5 7BS Stockport

Number: 08025508

Incorporation date: 2012-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Stockport registered with number: 08025508. The company was started in 2012. The headquarters of the company is located at Unit 2 Greg Street. The area code for this place is SK5 7BS. The company's principal business activity number is 64209 which means Activities of other holding companies n.e.c.. Calmlight Ltd filed its account information for the financial period up to 2022-08-31. The business latest annual confirmation statement was filed on 2023-04-11.

There's a team of three directors overseeing the following limited company right now, specifically Ben H., Adam L. and Ryan H. who have been utilizing the directors obligations since March 2023.

The companies with significant control over this firm include: Fireplace Warehouse Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Greg Street, SK5 7BS and was registered as a PSC under the reg no 05383529.

Company staff

Ben H.

Role: Director

Appointed: 17 March 2023

Latest update: 20 April 2024

Adam L.

Role: Director

Appointed: 17 March 2023

Latest update: 20 April 2024

Ryan H.

Role: Director

Appointed: 17 March 2023

Latest update: 20 April 2024

People with significant control

Fireplace Warehouse Ltd
Address: Unit 2 Greg Street, Stockport, SK5 7BS, England
Legal authority Companies Act 2996
Legal form A Private Limited Company Governed By The Laws Of England.
Country registered England
Place registered England Companies Register
Registration number 05383529
Notified on 17 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil G.
Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah G.
Notified on 21 November 2016
Ceased on 17 March 2023
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 August 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 November 2014
Investments Fixed Assets 350,000
Called Up Share Capital 501
Number Shares Allotted 501
Share Capital Allotted Called Up Paid 501
Shareholder Funds 501
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 December 2015
Creditors Due Within One Year 349,739
Shareholder Funds 261
Total Assets Less Current Liabilities 501
Number Shares Allotted 501
Share Capital Allotted Called Up Paid 501
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 November 2016
Investments Fixed Assets 350,000
Called Up Share Capital 501
Creditors Due Within One Year 349,499
Shareholder Funds 501
Number Shares Allotted 501
Share Capital Allotted Called Up Paid 501
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Creditors 329,499
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Total Assets Less Current Liabilities 20,501
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Creditors 309,499
Fixed Assets 350,000
Total Assets Less Current Liabilities 40,501
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Creditors 309,499
Fixed Assets 350,000
Total Assets Less Current Liabilities 40,501
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Total Assets Less Current Liabilities 350,000
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Fixed Assets 350,000
Total Assets Less Current Liabilities 350,000
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Investments Fixed Assets 350,000
Investments In Group Undertakings Participating Interests 350,000
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 November 2013
Creditors Due Within One Year 349,499
Number Shares Allotted 501
Share Capital Allotted Called Up Paid 501
Total Assets Less Current Liabilities 501
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Creditors 349,499
Fixed Assets 350,000
Total Assets Less Current Liabilities 501

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 2 Greg Street Stockport SK5 7BS England on 20th February 2024 to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2014

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2015

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2016

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Accountant/Auditor,
2014 - 2016

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode