About

Registered Number: 03847626
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20 Glenmore Centre Moat Way, Sevington, Ashford, TN24 0TL,

 

Established in 1999, Calibre Cleaning Services Ltd have registered office in Ashford. Currently we aren't aware of the number of employees at the the company. Thomas, Clifford, Thomas, Karen Ann are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Karen Ann 23 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Clifford 23 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
MR01 - N/A 25 August 2016
MR01 - N/A 22 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 09 July 2009
CERTNM - Change of name certificate 18 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 08 August 2003
287 - Change in situation or address of Registered Office 17 March 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 16 August 2016 Outstanding

N/A

Legal charge 24 November 2010 Outstanding

N/A

Debenture 06 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.