SA CALVERT LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 1WJ

Company number 05563585
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address UNIT 3, 10 CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 1WJ
Home Country United Kingdom
Nature of Business 20110 - Manufacture of industrial gases
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 055635850001, created on 24 November 2015. The most likely internet sites of SA CALVERT LIMITED are www.sacalvert.co.uk, and www.sa-calvert.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Sa Calvert Limited is a Private Limited Company. The company registration number is 05563585. Sa Calvert Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Sa Calvert Limited is Unit 3 10 Congleton Road Sandbach Cheshire Cw11 1wj. The company`s financial liabilities are £7.36k. It is £-31.21k against last year. The cash in hand is £47.89k. It is £-1.58k against last year. And the total assets are £56.33k, which is £0.21k against last year. CALVERT, Alice Joan is a Secretary of the company. CALVERT, Alice Joan is a Director of the company. CALVERT, Stephen Andrew is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of industrial gases".


sa calvert Key Finiance

LIABILITIES £7.36k
-81%
CASH £47.89k
-4%
TOTAL ASSETS £56.33k
+0%
All Financial Figures

Current Directors

Secretary
CALVERT, Alice Joan
Appointed Date: 14 September 2005

Director
CALVERT, Alice Joan
Appointed Date: 14 September 2005
59 years old

Director
CALVERT, Stephen Andrew
Appointed Date: 14 September 2005
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Mrs Alice Joan Calvert
Notified on: 14 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Calvert
Notified on: 14 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SA CALVERT LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Registration of charge 055635850001, created on 24 November 2015
06 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 22 more events
23 Sep 2005
Registered office changed on 23/09/05 from: 4A hightown sandbach cheshire CW11 1AB
21 Sep 2005
Registered office changed on 21/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Sep 2005
Director resigned
21 Sep 2005
Secretary resigned
14 Sep 2005
Incorporation

SA CALVERT LIMITED Charges

24 November 2015
Charge code 0556 3585 0001
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…