CALCO PAPER SERVICES LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 3RR

Company number 03823960
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address UNIT 6 CARN BREA BUSINESS PARK, BARNCOOSE, REDRUTH, CORNWALL, ENGLAND, TR15 3RR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Registered office address changed from 232 Henver Road Newquay Cornwall TR7 3EH to Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 12 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CALCO PAPER SERVICES LIMITED are www.calcopaperservices.co.uk, and www.calco-paper-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Camborne Rail Station is 2.2 miles; to Perranwell Rail Station is 6.4 miles; to Penryn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calco Paper Services Limited is a Private Limited Company. The company registration number is 03823960. Calco Paper Services Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Calco Paper Services Limited is Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall England Tr15 3rr. . STEAD, Philip Andrew is a Secretary of the company. CALLAGHAN, Stephen John is a Director of the company. STEAD, David Ian is a Director of the company. STEAD, Philip Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WRIGLEY, Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STEAD, Philip Andrew
Appointed Date: 06 August 1999

Director
CALLAGHAN, Stephen John
Appointed Date: 06 August 1999
56 years old

Director
STEAD, David Ian
Appointed Date: 06 August 1999
61 years old

Director
STEAD, Philip Andrew
Appointed Date: 06 August 1999
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
WRIGLEY, Martin
Resigned: 28 December 2003
Appointed Date: 04 October 2001
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mr Stephen John Callaghan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALCO PAPER SERVICES LIMITED Events

30 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Dec 2016
Registered office address changed from 232 Henver Road Newquay Cornwall TR7 3EH to Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 12 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
08 Mar 2016
Amended total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
19 Aug 1999
New director appointed
19 Aug 1999
New secretary appointed;new director appointed
19 Aug 1999
Registered office changed on 19/08/99 from: 12 york place, leeds, west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1999
Registered office changed on 19/08/99 from: 12 york place leeds west yorkshire LS1 2DS
06 Aug 1999
Incorporation

CALCO PAPER SERVICES LIMITED Charges

5 June 2013
Charge code 0382 3960 0006
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Ann Margaret Richards Michael Kay Philip Williams
Description: F/H property known as the lanterns 232 henver road newquay…
5 June 2013
Charge code 0382 3960 0005
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a the lanterns 232 henver road…
10 October 2005
Guarantee & debenture
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 carr street, liversedge, WF15 6EE t/n…
17 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 69 lumb lane roberttown…
13 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…