CALICO UK 2006 LTD.
HASSOCKS CALICO PRINT SOLUTIONS LIMITED CJAYS IMPORTS LIMITED C JAYS IMPORTS LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 9RG

Company number 05401752
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address RICHMOND HOUSE 38 HIGH STREET, HURSTPIERPOINT, HASSOCKS, ENGLAND, BN6 9RG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registered office address changed from Sussex House 23 Cuckfield Road Hurstpierpoint Hassocks West Sussex BN6 9RW to Richmond House 38 High Street Hurstpierpoint Hassocks BN6 9RG on 16 January 2017; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of CALICO UK 2006 LTD. are www.calicouk2006.co.uk, and www.calico-uk-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Calico Uk 2006 Ltd is a Private Limited Company. The company registration number is 05401752. Calico Uk 2006 Ltd has been working since 23 March 2005. The present status of the company is Active. The registered address of Calico Uk 2006 Ltd is Richmond House 38 High Street Hurstpierpoint Hassocks England Bn6 9rg. . VENESS, Alistair is a Director of the company. Secretary BENSON, Dawn Tracy has been resigned. Secretary HAWKINS, Michael John has been resigned. Secretary FIRST INSTANCE SECRETARIAT LIMITED has been resigned. Director ALCOCK, David John has been resigned. Director HELLARD, Christopher John has been resigned. Director HELLARD, Nicola Dawn has been resigned. Director WILLIAMS, Justin David has been resigned. The company operates in "specialised design activities".


Current Directors

Director
VENESS, Alistair
Appointed Date: 24 March 2006
51 years old

Resigned Directors

Secretary
BENSON, Dawn Tracy
Resigned: 12 May 2014
Appointed Date: 01 August 2007

Secretary
HAWKINS, Michael John
Resigned: 01 August 2007
Appointed Date: 28 July 2006

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Resigned: 28 July 2006
Appointed Date: 23 March 2005

Director
ALCOCK, David John
Resigned: 24 March 2006
Appointed Date: 23 March 2005
73 years old

Director
HELLARD, Christopher John
Resigned: 24 March 2006
Appointed Date: 23 March 2005
57 years old

Director
HELLARD, Nicola Dawn
Resigned: 24 March 2006
Appointed Date: 23 March 2005
54 years old

Director
WILLIAMS, Justin David
Resigned: 13 July 2006
Appointed Date: 24 March 2006
59 years old

Persons With Significant Control

Mr Alistair James Veness
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CALICO UK 2006 LTD. Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
16 Jan 2017
Registered office address changed from Sussex House 23 Cuckfield Road Hurstpierpoint Hassocks West Sussex BN6 9RW to Richmond House 38 High Street Hurstpierpoint Hassocks BN6 9RG on 16 January 2017
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 39 more events
28 Mar 2006
Director resigned
03 Oct 2005
New director appointed
03 Oct 2005
New director appointed
24 May 2005
Company name changed c jays imports LIMITED\certificate issued on 24/05/05
23 Mar 2005
Incorporation