CALT LIMITED
BIRMINGHAM MCNEIL WILLETTS LIMITED

Hellopages » West Midlands » Sandwell » B68 0NP

Company number 05239559
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address C/O TAX ENQUIRY SOLUTIONS, TRIGATE BUSINESS CENTRE, 210-222 HAGLEY ROAD WEST, BIRMINGHAM, B68 0NP
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of CALT LIMITED are www.calt.co.uk, and www.calt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Calt Limited is a Private Limited Company. The company registration number is 05239559. Calt Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Calt Limited is C O Tax Enquiry Solutions Trigate Business Centre 210 222 Hagley Road West Birmingham B68 0np. The company`s financial liabilities are £10.85k. It is £2.16k against last year. And the total assets are £2.2k, which is £0.07k against last year. WILLETTS, Tony is a Secretary of the company. WILLETTS, Anthony Trevor is a Director of the company. Secretary CUNNINGHAM, Mary has been resigned. Secretary LUCAS, Robert Charles has been resigned. Secretary MCNEIL, Angela Christine has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Tax consultancy".


calt Key Finiance

LIABILITIES £10.85k
+24%
CASH n/a
TOTAL ASSETS £2.2k
+3%
All Financial Figures

Current Directors

Secretary
WILLETTS, Tony
Appointed Date: 18 January 2012

Director
WILLETTS, Anthony Trevor
Appointed Date: 23 September 2004
59 years old

Resigned Directors

Secretary
CUNNINGHAM, Mary
Resigned: 11 August 2009
Appointed Date: 16 January 2008

Secretary
LUCAS, Robert Charles
Resigned: 18 January 2012
Appointed Date: 11 August 2009

Secretary
MCNEIL, Angela Christine
Resigned: 16 January 2008
Appointed Date: 23 September 2004

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Anthony Trevor Willetts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CALT LIMITED Events

05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1

...
... and 43 more events
01 Oct 2004
New director appointed
01 Oct 2004
Registered office changed on 01/10/04 from: dte house, hollins mount bury lancashire BL9 8AT
29 Sep 2004
Secretary resigned
29 Sep 2004
Director resigned
23 Sep 2004
Incorporation

CALT LIMITED Charges

5 May 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…