About

Registered Number: 03894972
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Moneypenny, Western Gateway, Wrexham, LL13 7ZB,

 

Based in Wrexham, Callitech Ltd was founded on 15 December 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Callitech Ltd. The company has one director listed as Reeves, Edward James Berwyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Edward James Berwyn 18 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR01 - N/A 25 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 06 December 2018
MR01 - N/A 03 December 2018
RESOLUTIONS - N/A 19 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
MR04 - N/A 08 November 2018
MR01 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 25 June 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 31 December 2009
MISC - Miscellaneous document 06 November 2009
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 09 December 2006
MEM/ARTS - N/A 09 December 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 January 2004
363s - Annual Return 10 January 2004
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
395 - Particulars of a mortgage or charge 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 18 June 2002
287 - Change in situation or address of Registered Office 28 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 16 January 2001
287 - Change in situation or address of Registered Office 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 06 November 2018 Outstanding

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

Legal charge 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.