About

Registered Number: 02466655
Date of Incorporation: 05/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Blacup House, Royds Close, Leeds, LS12 6LL

 

Calverley Control Installations Ltd was founded on 05 February 1990 and has its registered office in Leeds, it's status is listed as "Active". The current directors of the organisation are listed as Collins, Deborah Grace, Collins, Stephen Nicholas Paul, Sheard, Leonard William, Sheard, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARD, David N/A 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Deborah Grace 31 July 2004 - 1
COLLINS, Stephen Nicholas Paul 08 February 2003 31 July 2004 1
SHEARD, Leonard William N/A 08 February 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 11 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 25 March 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 24 February 1992
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
363a - Annual Return 11 June 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
287 - Change in situation or address of Registered Office 19 February 1991
CERTNM - Change of name certificate 15 February 1991
287 - Change in situation or address of Registered Office 11 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1991
288 - N/A 26 April 1990
287 - Change in situation or address of Registered Office 26 April 1990
288 - N/A 26 April 1990
MISC - Miscellaneous document 05 February 1990
NEWINC - New incorporation documents 05 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2006 Outstanding

N/A

Debenture 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.