About

Registered Number: 04076209
Date of Incorporation: 22/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Questor House, 191 Hawley Road, Dartford, Kent, DA1 1PU

 

Calibre Logistics Ltd was founded on 22 September 2000 and are based in Dartford, it has a status of "Active". The companies directors are listed as Matthews, Hilary Mary, Matthews, Kevin John, Grant, Kerry Jane, Grant, Peter Geoffrey, Smart, Christopher James at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Hilary Mary 27 August 2010 - 1
MATTHEWS, Kevin John 22 September 2000 - 1
GRANT, Kerry Jane 22 September 2000 23 December 2002 1
GRANT, Peter Geoffrey 22 September 2000 23 December 2002 1
SMART, Christopher James 22 September 2000 27 August 2010 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 30 August 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 09 October 2001
225 - Change of Accounting Reference Date 20 June 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.