About

Registered Number: 05394327
Date of Incorporation: 16/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

 

Based in Sittingbourne, Callum Park Trading Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Mcgee, John James, Mcgee, John James, Mcgee, Louisa Cherie, Mcgee, Louisa Cherie. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Louisa Cherie 16 March 2005 14 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MCGEE, John James 15 June 2020 - 1
MCGEE, John James 16 March 2005 14 May 2020 1
MCGEE, Louisa Cherie 14 May 2020 15 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
AP01 - Appointment of director 15 June 2020
AP03 - Appointment of secretary 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 25 July 2011
CH03 - Change of particulars for secretary 27 May 2011
AD01 - Change of registered office address 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
AA - Annual Accounts 09 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
CERTNM - Change of name certificate 29 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 19 April 2006
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.