CALAMITY LIMITED
HILLSBOROUGH


Company number NI625810
Status Active
Incorporation Date 23 July 2014
Company Type Private Limited Company
Address 2 ANNESLEY MANOR, HILLSBOROUGH, CO. DOWN, BT26 6SH
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CALAMITY LIMITED are www.calamity.co.uk, and www.calamity.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Calamity Limited is a Private Limited Company. The company registration number is NI625810. Calamity Limited has been working since 23 July 2014. The present status of the company is Active. The registered address of Calamity Limited is 2 Annesley Manor Hillsborough Co Down Bt26 6sh. . BROWN, Janice Elizabeth, Dr is a Secretary of the company. BROWN, Christopher James Arnold is a Director of the company. MILLAR, David is a Director of the company. Director BROWN, Janice Elizabeth, Dr has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
BROWN, Janice Elizabeth, Dr
Appointed Date: 23 July 2014

Director
BROWN, Christopher James Arnold
Appointed Date: 23 July 2014
48 years old

Director
MILLAR, David
Appointed Date: 01 September 2014
54 years old

Resigned Directors

Director
BROWN, Janice Elizabeth, Dr
Resigned: 31 August 2014
Appointed Date: 23 July 2014
44 years old

Persons With Significant Control

Mr Christopher James Arnold Brown
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Miller
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALAMITY LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 2 more events
09 Jul 2015
Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015
09 Jul 2015
Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015
18 Sep 2014
Appointment of Mr David Millar as a director on 1 September 2014
11 Sep 2014
Termination of appointment of Janice Elizabeth Brown as a director on 31 August 2014
23 Jul 2014
Incorporation
Statement of capital on 2014-07-23
  • GBP 2