Company number 09206562
Status Active
Incorporation Date 5 September 2014
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, AL1 3SE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration nine events have happened. The last three records are Statement of capital following an allotment of shares on 4 November 2016
GBP 977
; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CALHIGH LIMITED are www.calhigh.co.uk, and www.calhigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Calhigh Limited is a Private Limited Company.
The company registration number is 09206562. Calhigh Limited has been working since 05 September 2014.
The present status of the company is Active. The registered address of Calhigh Limited is Faulkner House Victoria Street St Albans Al1 3se. . KEMSLEY, Christopher Neil is a Director of the company. VERDIN, Richard James is a Director of the company. Secretary FISCHELIS, Ruth Ann has been resigned. Director HESS, Michael Wilfred has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
calhigh Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard James Verdin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Charles Edward Gow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CALHIGH LIMITED Events
02 Dec 2016
Statement of capital following an allotment of shares on 4 November 2016
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 28 February 2016
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
31 Jul 2015
Termination of appointment of Ruth Ann Fischelis as a secretary on 8 July 2015
31 Jul 2015
Termination of appointment of Michael Wilfred Hess as a director on 8 July 2015
26 Mar 2015
Statement of capital following an allotment of shares on 24 February 2015
24 Oct 2014
Current accounting period extended from 30 September 2015 to 28 February 2016
05 Sep 2014
Incorporation
Statement of capital on 2014-09-05