CALIBRATION AND REPAIR SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2HN
Company number 02902834
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address CARS HOUSE 137A INKERMAN STREET, ASHTON ON RIBBLE, PRESTON, PR2 2HN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of CALIBRATION AND REPAIR SERVICES LIMITED are www.calibrationandrepairservices.co.uk, and www.calibration-and-repair-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Calibration and Repair Services Limited is a Private Limited Company. The company registration number is 02902834. Calibration and Repair Services Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Calibration and Repair Services Limited is Cars House 137a Inkerman Street Ashton On Ribble Preston Pr2 2hn. . SCHOFIELD, Benjamin is a Director of the company. SCHOFIELD, Paul Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SCHOFIELD, Jayne Ann has been resigned. Director SCHOFIELD, Jayne Ann has been resigned. Director SCHOFIELD, Jayne Ann has been resigned. Director SCHOFIELD, Mervyn David has been resigned. Director SCHOFIELD, Paul Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
SCHOFIELD, Benjamin
Appointed Date: 06 April 2013
40 years old

Director
SCHOFIELD, Paul Anthony
Appointed Date: 01 April 1998
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Secretary
SCHOFIELD, Jayne Ann
Resigned: 01 April 2013
Appointed Date: 25 February 1994

Director
SCHOFIELD, Jayne Ann
Resigned: 01 April 2013
Appointed Date: 01 April 1998
70 years old

Director
SCHOFIELD, Jayne Ann
Resigned: 21 October 1994
Appointed Date: 25 February 1994
70 years old

Director
SCHOFIELD, Mervyn David
Resigned: 01 April 1998
Appointed Date: 21 October 1994
81 years old

Director
SCHOFIELD, Paul Anthony
Resigned: 21 October 1994
Appointed Date: 25 February 1994
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Persons With Significant Control

Mr Paul Anthony Schofield
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Benjamin Schofield
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALIBRATION AND REPAIR SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 January 2015
20 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 56 more events
24 Mar 1994
Accounting reference date notified as 31/01

23 Mar 1994
Director resigned;new director appointed

23 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Feb 1994
Incorporation

CALIBRATION AND REPAIR SERVICES LIMITED Charges

5 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…