CALMAG LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 5JH

Company number 04234707
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address RIVERVIEW BUILDINGS BRADFORD ROAD, RIDDLESDEN, KEIGHLEY, WEST YORKSHIRE, BD20 5JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 130 . The most likely internet sites of CALMAG LIMITED are www.calmag.co.uk, and www.calmag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bingley Rail Station is 2.5 miles; to Burley-in-Wharfedale Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 7.4 miles; to Bradford Interchange Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calmag Limited is a Private Limited Company. The company registration number is 04234707. Calmag Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Calmag Limited is Riverview Buildings Bradford Road Riddlesden Keighley West Yorkshire Bd20 5jh. . WYSOCKI, Angela is a Secretary of the company. WYSOCKI, Angela is a Director of the company. WYSOCKI, Charles John is a Director of the company. Secretary WYSOCKI, Charles John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SIMMERS, Cindy has been resigned. Director SIMMERS, Graeme has been resigned. Director WYSOCKI, Charles John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYSOCKI, Angela
Appointed Date: 06 November 2001

Director
WYSOCKI, Angela
Appointed Date: 06 November 2001
58 years old

Director
WYSOCKI, Charles John
Appointed Date: 19 July 2013
58 years old

Resigned Directors

Secretary
WYSOCKI, Charles John
Resigned: 06 November 2001
Appointed Date: 14 June 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
SIMMERS, Cindy
Resigned: 06 February 2009
Appointed Date: 06 November 2001
51 years old

Director
SIMMERS, Graeme
Resigned: 12 November 2001
Appointed Date: 14 June 2001
54 years old

Director
WYSOCKI, Charles John
Resigned: 12 November 2001
Appointed Date: 14 June 2001
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Persons With Significant Control

Mr Charles John Wysocki
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Wysocki
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALMAG LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 November 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 130

12 May 2016
Total exemption small company accounts made up to 30 November 2015
02 Jul 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 49 more events
09 Jul 2001
Secretary resigned
09 Jul 2001
Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS
09 Jul 2001
New secretary appointed;new director appointed
09 Jul 2001
New director appointed
14 Jun 2001
Incorporation

CALMAG LIMITED Charges

26 May 2005
Fixed and floating charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
1 August 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 7 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…