CALDER DEBT RECOVERY LIMITED
M30 0JU.


Company number 02791985
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 26 TRAFFORD ROAD, ECCLES.MANCHESTER., M30 0JU.
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CALDER DEBT RECOVERY LIMITED are www.calderdebtrecovery.co.uk, and www.calder-debt-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Calder Debt Recovery Limited is a Private Limited Company. The company registration number is 02791985. Calder Debt Recovery Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Calder Debt Recovery Limited is 26 Trafford Road Eccles Manchester M30 0ju. The company`s financial liabilities are £1.86k. It is £-1.55k against last year. The cash in hand is £1.32k. It is £-0.77k against last year. And the total assets are £3.19k, which is £-1.22k against last year. ROSE, Simon Paul is a Secretary of the company. ROSE, Patricia is a Director of the company. ROSE, Peter is a Director of the company. ROSE, Simon Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOBSON, Paul Francis has been resigned. The company operates in "Accounting and auditing activities".


calder debt recovery Key Finiance

LIABILITIES £1.86k
-46%
CASH £1.32k
-37%
TOTAL ASSETS £3.19k
-28%
All Financial Figures

Current Directors

Secretary
ROSE, Simon Paul
Appointed Date: 19 February 1993

Director
ROSE, Patricia
Appointed Date: 26 June 1993
59 years old

Director
ROSE, Peter
Appointed Date: 26 June 1993
88 years old

Director
ROSE, Simon Paul
Appointed Date: 19 February 1993
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
DOBSON, Paul Francis
Resigned: 26 June 1993
Appointed Date: 19 February 1993
85 years old

Persons With Significant Control

Mr Siimon Rose
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CALDER DEBT RECOVERY LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Feb 2017
Confirmation statement made on 19 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
12 Jul 1993
Ad 06/07/93--------- £ si 1998@1=1998 £ ic 2/2000

01 Jul 1993
New director appointed

01 Jul 1993
Director resigned;new director appointed

02 Mar 1993
Secretary resigned

19 Feb 1993
Incorporation