Based in Sheffield, Derbyshire, 1st Callcom Ltd was setup in 2000, it's status at Companies House is "Active". Clarke, Fay, Robinson, Nigel Cayton are listed as the directors of this organisation. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Fay | 01 December 2000 | 15 February 2002 | 1 |
ROBINSON, Nigel Cayton | 02 March 2007 | 25 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 21 February 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 05 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 21 February 2008 | |
363s - Annual Return | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 18 July 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 28 February 2004 | |
RESOLUTIONS - N/A | 05 November 2003 | |
DISS40 - Notice of striking-off action discontinued | 23 September 2003 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 17 September 2003 | |
AA - Annual Accounts | 17 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
225 - Change of Accounting Reference Date | 06 March 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 20 December 2001 | |
CERTNM - Change of name certificate | 13 July 2001 | |
363s - Annual Return | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
287 - Change in situation or address of Registered Office | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
CERTNM - Change of name certificate | 01 March 2000 | |
NEWINC - New incorporation documents | 21 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2007 | Outstanding |
N/A |
Guarantee & debenture | 28 March 2007 | Outstanding |
N/A |
Debenture | 03 September 2003 | Fully Satisfied |
N/A |