About

Registered Number: 02781100
Date of Incorporation: 19/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Questor House, 191 Hawley Road, Dartford, Kent, DA1 1PU

 

Having been setup in 1993, Calibre Routex Group Ltd has its registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Beckwith, Stuart James, Turner, Malcolm John for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Stuart James 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Malcolm John 19 January 1993 08 June 1993 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 15 February 2016
RESOLUTIONS - N/A 04 February 2016
SH01 - Return of Allotment of shares 04 February 2016
SH08 - Notice of name or other designation of class of shares 04 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
MR01 - N/A 06 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 November 2012
CERTNM - Change of name certificate 22 August 2012
RESOLUTIONS - N/A 14 August 2012
SH08 - Notice of name or other designation of class of shares 14 August 2012
CC04 - Statement of companies objects 14 August 2012
SH01 - Return of Allotment of shares 14 August 2012
RESOLUTIONS - N/A 13 August 2012
CONNOT - N/A 13 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 17 August 2011
RESOLUTIONS - N/A 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 19 October 2010
SH03 - Return of purchase of own shares 13 October 2010
RESOLUTIONS - N/A 22 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 17 February 2004
AUD - Auditor's letter of resignation 15 January 2004
AUD - Auditor's letter of resignation 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
AA - Annual Accounts 30 August 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 25 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
169 - Return by a company purchasing its own shares 17 January 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 04 November 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 10 January 1996
288 - N/A 21 July 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
287 - Change in situation or address of Registered Office 01 June 1994
363s - Annual Return 21 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
287 - Change in situation or address of Registered Office 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.