CALISTA SYSTEMS LIMITED
ABERGAVENNY PLANTCHROME LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 8HL

Company number 03688924
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address STAR COTTAGE, GROSMONT, ABERGAVENNY, MONMOUTHSHIRE, NP7 8HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 December 2016 with updates; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 3 . The most likely internet sites of CALISTA SYSTEMS LIMITED are www.calistasystems.co.uk, and www.calista-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. Calista Systems Limited is a Private Limited Company. The company registration number is 03688924. Calista Systems Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Calista Systems Limited is Star Cottage Grosmont Abergavenny Monmouthshire Np7 8hl. The company`s financial liabilities are £420.16k. It is £0k against last year. The cash in hand is £1.7k. It is £0k against last year. And the total assets are £420.16k, which is £0k against last year. DUNN, Jonathon Douglas is a Secretary of the company. DUNN, Jonathon Douglas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNN, Jamie Douglas has been resigned. Director DUNN, Jamie Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


calista systems Key Finiance

LIABILITIES £420.16k
CASH £1.7k
TOTAL ASSETS £420.16k
All Financial Figures

Current Directors

Secretary
DUNN, Jonathon Douglas
Appointed Date: 19 February 1999

Director
DUNN, Jonathon Douglas
Appointed Date: 19 February 1999
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1999
Appointed Date: 24 December 1998

Director
DUNN, Jamie Douglas
Resigned: 23 June 2011
Appointed Date: 04 April 2003
67 years old

Director
DUNN, Jamie Douglas
Resigned: 10 December 1999
Appointed Date: 19 February 1999
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1999
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Jonathon Douglas Dunn
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CALISTA SYSTEMS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 24 December 2016 with updates
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3

...
... and 55 more events
25 Feb 1999
New secretary appointed;new director appointed
25 Feb 1999
Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1999
Director resigned
24 Feb 1999
Secretary resigned
24 Dec 1998
Incorporation

CALISTA SYSTEMS LIMITED Charges

18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6 and 6A woodborough road, winscombe…
3 June 1999
Legal charge
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate at and k/a homefield wolvershill road…