CALEB TECHNICAL PRODUCTS LIMITED
MONMOUTHSHIRE CALEB CHEMICAL TRADING LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5AA
Company number 03389396
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 7A NEVILL STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5AA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALEB TECHNICAL PRODUCTS LIMITED are www.calebtechnicalproducts.co.uk, and www.caleb-technical-products.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and eight months. Caleb Technical Products Limited is a Private Limited Company. The company registration number is 03389396. Caleb Technical Products Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Caleb Technical Products Limited is 7a Nevill Street Abergavenny Monmouthshire Np7 5aa. The company`s financial liabilities are £1201.5k. It is £120.82k against last year. The cash in hand is £879.7k. It is £146.64k against last year. And the total assets are £1811.27k, which is £375.39k against last year. SMITH, Jean is a Secretary of the company. LOOIJ, Elizabeth Margarietha is a Director of the company. LOOIJ, Peter Cornelis is a Director of the company. SMITH, Jean is a Director of the company. WILLSON, Peter is a Director of the company. Secretary ASHFORD, Linda has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary LOOLJ, Elizabeth Margarietha has been resigned. Secretary SMITH, Jean has been resigned. Director ASHFORD, Linda has been resigned. Director ASHFORD, Paul Keith has been resigned. Director DREWETT, Giles Oliver Robin has been resigned. Director DREWETT, Robin has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


caleb technical products Key Finiance

LIABILITIES £1201.5k
+11%
CASH £879.7k
+20%
TOTAL ASSETS £1811.27k
+26%
All Financial Figures

Current Directors

Secretary
SMITH, Jean
Appointed Date: 09 May 2005

Director
LOOIJ, Elizabeth Margarietha
Appointed Date: 04 September 2003
67 years old

Director
LOOIJ, Peter Cornelis
Appointed Date: 04 January 1999
68 years old

Director
SMITH, Jean
Appointed Date: 01 June 2003
75 years old

Director
WILLSON, Peter
Appointed Date: 01 June 2003
73 years old

Resigned Directors

Secretary
ASHFORD, Linda
Resigned: 31 July 1999
Appointed Date: 19 June 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Secretary
LOOLJ, Elizabeth Margarietha
Resigned: 09 May 2005
Appointed Date: 01 June 2003

Secretary
SMITH, Jean
Resigned: 30 June 2003
Appointed Date: 31 August 1999

Director
ASHFORD, Linda
Resigned: 31 July 1999
Appointed Date: 19 June 1997
65 years old

Director
ASHFORD, Paul Keith
Resigned: 01 May 2001
Appointed Date: 19 June 1997
68 years old

Director
DREWETT, Giles Oliver Robin
Resigned: 30 June 2003
Appointed Date: 04 January 1999
52 years old

Director
DREWETT, Robin
Resigned: 30 June 2003
Appointed Date: 04 March 1999
84 years old

Nominee Director
FNCS LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

CALEB TECHNICAL PRODUCTS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
07 Jul 1997
New director appointed
07 Jul 1997
Director resigned
07 Jul 1997
New secretary appointed
07 Jul 1997
Secretary resigned
19 Jun 1997
Incorporation

CALEB TECHNICAL PRODUCTS LIMITED Charges

22 March 2002
Legal mortgage
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 12 gwy court, chepstow, t/no WA425212.…
15 February 2000
Debenture
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…