CALDIC SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B67 5EA

Company number 04655737
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 20 LIGHTWOODS HILL, SMETHWICK, WEST MIDLANDS, B67 5EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 1 . The most likely internet sites of CALDIC SERVICES LIMITED are www.caldicservices.co.uk, and www.caldic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Caldic Services Limited is a Private Limited Company. The company registration number is 04655737. Caldic Services Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Caldic Services Limited is 20 Lightwoods Hill Smethwick West Midlands B67 5ea. The company`s financial liabilities are £4.84k. It is £-2.34k against last year. The cash in hand is £7.61k. It is £-1.34k against last year. And the total assets are £10.86k, which is £-2.89k against last year. KAVANAGH, Karen Elizabeth is a Secretary of the company. KAVANAGH, Patrick John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


caldic services Key Finiance

LIABILITIES £4.84k
-33%
CASH £7.61k
-16%
TOTAL ASSETS £10.86k
-22%
All Financial Figures

Current Directors

Secretary
KAVANAGH, Karen Elizabeth
Appointed Date: 04 February 2003

Director
KAVANAGH, Patrick John
Appointed Date: 04 February 2003
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 February 2003
Appointed Date: 04 February 2003
73 years old

Persons With Significant Control

Mr Patrick John Kavanagh
Notified on: 4 February 2017
67 years old
Nature of control: Has significant influence or control

CALDIC SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 25 more events
24 Feb 2003
New director appointed
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: somerset house 40-49 price street birmingham B4 6LZ
12 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation