About

Registered Number: 04489557
Date of Incorporation: 18/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Antom Court Tollgate Drive, Tollgate Industrial Estate, Stafford, Staffs, ST16 3AF,

 

Having been setup in 2002, The Calibration Centre Ltd have registered office in Stafford, it has a status of "Active". There are currently 1-10 employees at the company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Wayne Robert 18 July 2002 - 1
HANLON, Paul David 18 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 January 2019
AD01 - Change of registered office address 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH03 - Change of particulars for secretary 30 July 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 25 October 2002
225 - Change of Accounting Reference Date 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.