About

Registered Number: 04386277
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 117 Jermyn Street, London, SW1Y 6HH

 

Based in London, Caltec Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at this business. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATACK, Jim 28 August 2008 06 December 2010 1
CANNAVINA, Michael 30 June 2014 01 December 2016 1
MORRISON, Colin 20 May 2010 15 December 2016 1
SARSHAR, Mir Mahmood 05 March 2003 28 August 2008 1
TURLEY, David Nigel 18 March 2002 07 April 2014 1
TVEIT, Helge 16 February 2004 26 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CHHABRA, Vinay 20 May 2010 05 July 2013 1
FRANCIS, Alison 05 July 2013 25 August 2015 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 March 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 06 April 2018
MR04 - N/A 28 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP03 - Appointment of secretary 06 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 10 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 31 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
RESOLUTIONS - N/A 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 16 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
AA - Annual Accounts 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 11 October 2006
MISC - Miscellaneous document 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
363s - Annual Return 07 April 2006
169 - Return by a company purchasing its own shares 21 December 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 November 2005
RESOLUTIONS - N/A 01 November 2005
AA - Annual Accounts 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
395 - Particulars of a mortgage or charge 02 July 2003
CERTNM - Change of name certificate 03 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
MEM/ARTS - N/A 06 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
225 - Change of Accounting Reference Date 17 December 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2008 Fully Satisfied

N/A

Rent deposit deed 13 March 2008 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Debenture 21 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.