About

Registered Number: 04951072
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

 

Established in 2003, Callas Services Ltd has its registered office in Tyne & Wear, it has a status of "Active". The business has 3 directors listed as Callanan, Jason Anthony, Callanan, William Andrew, Callanan, Pauline in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLANAN, Jason Anthony 05 November 2003 - 1
CALLANAN, William Andrew 05 November 2003 - 1
CALLANAN, Pauline 01 January 2006 27 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 04 June 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 17 November 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 17 June 2005
363a - Annual Return 08 November 2004
225 - Change of Accounting Reference Date 07 September 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.