CALMTOKEN LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 9TW

Company number 01996956
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address 43C CARRMERE ROAD, SUNDERLAND, TYNE & WEAR, SR2 9TW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CALMTOKEN LIMITED are www.calmtoken.co.uk, and www.calmtoken.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Calmtoken Limited is a Private Limited Company. The company registration number is 01996956. Calmtoken Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Calmtoken Limited is 43c Carrmere Road Sunderland Tyne Wear Sr2 9tw. The company`s financial liabilities are £18.45k. It is £5.61k against last year. And the total assets are £167.92k, which is £-8.9k against last year. SMITH, Sheila is a Secretary of the company. SMITH, Daniel Robert is a Director of the company. SMITH, Robert Anthony is a Director of the company. SMITH, Sheila is a Director of the company. Secretary SMITH, Robert Anthony has been resigned. Director MADSON, Jordan Erik has been resigned. The company operates in "Other manufacturing n.e.c.".


calmtoken Key Finiance

LIABILITIES £18.45k
+43%
CASH n/a
TOTAL ASSETS £167.92k
-6%
All Financial Figures

Current Directors

Secretary
SMITH, Sheila
Appointed Date: 15 May 1995

Director
SMITH, Daniel Robert
Appointed Date: 08 February 2011
47 years old

Director

Director
SMITH, Sheila
Appointed Date: 08 February 2011
75 years old

Resigned Directors

Secretary
SMITH, Robert Anthony
Resigned: 15 May 1995

Director
MADSON, Jordan Erik
Resigned: 15 May 1995
70 years old

Persons With Significant Control

Mrs Sheila Smith
Notified on: 7 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Anthony Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Robert Smith
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALMTOKEN LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 September 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
13 Sep 1986
New secretary appointed

18 Jul 1986
Accounting reference date notified as 31/08

29 May 1986
Secretary resigned;new secretary appointed

29 May 1986
Director resigned;new director appointed

29 May 1986
Registered office changed on 29/05/86 from: 47 brunswick place london N1 6EE

CALMTOKEN LIMITED Charges

11 September 1986
Debenture
Delivered: 22 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…