CALTEST INSTRUMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4UG

Company number 02760332
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address 4 RIVERSIDE BUSINESS CENTRE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UG
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of CALTEST INSTRUMENTS LIMITED are www.caltestinstruments.co.uk, and www.caltest-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Caltest Instruments Limited is a Private Limited Company. The company registration number is 02760332. Caltest Instruments Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Caltest Instruments Limited is 4 Riverside Business Centre Walnut Tree Close Guildford Surrey Gu1 4ug. . HARMAN, Simon is a Director of the company. VOELCKER, Kevin is a Director of the company. Secretary BLACK, Virginia Anne has been resigned. Secretary HARMAN, Simon has been resigned. Secretary SCOTT, Matthew James has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CONNEL, Roger James has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
HARMAN, Simon
Appointed Date: 06 August 2014
52 years old

Director
VOELCKER, Kevin
Appointed Date: 08 June 2005
71 years old

Resigned Directors

Secretary
BLACK, Virginia Anne
Resigned: 17 December 2009
Appointed Date: 14 October 1992

Secretary
HARMAN, Simon
Resigned: 06 August 2014
Appointed Date: 23 March 2011

Secretary
SCOTT, Matthew James
Resigned: 23 February 2011
Appointed Date: 17 December 2009

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 October 1992
Appointed Date: 29 October 1992

Director
CONNEL, Roger James
Resigned: 31 December 2009
Appointed Date: 14 October 1992
86 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 October 1992
Appointed Date: 29 October 1992

Persons With Significant Control

Mr Kevin Voelcker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Simon Harman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ppst Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALTEST INSTRUMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

29 May 2015
Full accounts made up to 31 December 2014
17 Nov 2014
Memorandum and Articles of Association
...
... and 65 more events
03 Dec 1993
Return made up to 29/10/93; full list of members

20 Jul 1993
Accounting reference date notified as 31/03

11 Nov 1992
Secretary resigned;new secretary appointed

11 Nov 1992
Director resigned;new director appointed

29 Oct 1992
Incorporation

CALTEST INSTRUMENTS LIMITED Charges

26 June 2009
Rent deposit deed
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited
Description: The deposit see image for full details.