About

Registered Number: 06469232
Date of Incorporation: 10/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Carlton House, Bull Close Lane, Halifax, West Yorkshire, HX1 2EG

 

Calmac Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Mccallum, Jane Alsion, Mccallum, Richard Martin, Mccallum, Steven Richard, Calderbank, Beverley Pauline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLUM, Richard Martin 01 November 2017 - 1
MCCALLUM, Steven Richard 10 January 2008 - 1
CALDERBANK, Beverley Pauline 10 January 2008 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCALLUM, Jane Alsion 01 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 10 December 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 26 January 2018
PSC01 - N/A 19 January 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 20 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 November 2014
AP03 - Appointment of secretary 14 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AD01 - Change of registered office address 23 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.