CALEDONIAN CONTROLS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4AJ

Company number 03750822
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address 1ST FLOOR, HUXLEY HOUSE 11 WILLIAM STREET, REDDITCH, WORCESTERSHIRE, B97 4AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of CALEDONIAN CONTROLS LIMITED are www.caledoniancontrols.co.uk, and www.caledonian-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Caledonian Controls Limited is a Private Limited Company. The company registration number is 03750822. Caledonian Controls Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of Caledonian Controls Limited is 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4aj. The cash in hand is £0k. It is £0k against last year. . PATRICK, Bernard John is a Director of the company. Secretary WOOD, Brian William has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


caledonian controls Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PATRICK, Bernard John
Appointed Date: 12 April 1999
79 years old

Resigned Directors

Secretary
WOOD, Brian William
Resigned: 12 April 2011
Appointed Date: 12 April 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Persons With Significant Control

Mr Bernard John Patrick
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Patrick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN CONTROLS LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

01 May 2015
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 34 more events
25 Apr 1999
Secretary resigned
25 Apr 1999
New director appointed
25 Apr 1999
New secretary appointed
25 Apr 1999
Registered office changed on 25/04/99 from: 73/75 princess street st peter's square manchester M2 4EG
12 Apr 1999
Incorporation