M J CALDERBANK LIMITED
COVENTRY FBC 307 LIMITED

Hellopages » West Midlands » Solihull » CV7 7DB

Company number 04632726
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address RUSTIC RIDGE, BENTON GREEN LANE, BERKSWELL, COVENTRY, WARWICKSHIRE, CV7 7DB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2,501 . The most likely internet sites of M J CALDERBANK LIMITED are www.mjcalderbank.co.uk, and www.m-j-calderbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. M J Calderbank Limited is a Private Limited Company. The company registration number is 04632726. M J Calderbank Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of M J Calderbank Limited is Rustic Ridge Benton Green Lane Berkswell Coventry Warwickshire Cv7 7db. . CALDERBANK, Frances Violet is a Secretary of the company. CALDERBANK, Mark James is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CALDERBANK, Frances Violet
Appointed Date: 15 January 2003

Director
CALDERBANK, Mark James
Appointed Date: 15 January 2003
67 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 15 January 2003
Appointed Date: 09 January 2003

Director
FBC NOMINEES LIMITED
Resigned: 15 January 2003
Appointed Date: 09 January 2003

Director
ROUTH HOLDINGS LIMITED
Resigned: 15 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Mark James Calderbank Aca
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

M J CALDERBANK LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,501

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,501

...
... and 30 more events
05 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
05 Feb 2003
Secretary resigned;director resigned
05 Feb 2003
Director resigned
31 Jan 2003
Company name changed fbc 307 LIMITED\certificate issued on 31/01/03
09 Jan 2003
Incorporation