THE CALVERLEY RESERVOIR SALES COMPANY LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1SA

Company number 06488560
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address CGA ACCOUNTANCY LTD, THE GAS LIGHT, LOWER WARRENGATE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 1SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Cga Secretarial Limited as a secretary on 31 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE CALVERLEY RESERVOIR SALES COMPANY LIMITED are www.thecalverleyreservoirsalescompany.co.uk, and www.the-calverley-reservoir-sales-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The Calverley Reservoir Sales Company Limited is a Private Limited Company. The company registration number is 06488560. The Calverley Reservoir Sales Company Limited has been working since 30 January 2008. The present status of the company is Active. The registered address of The Calverley Reservoir Sales Company Limited is Cga Accountancy Ltd The Gas Light Lower Warrengate Wakefield West Yorkshire England Wf1 1sa. The company`s financial liabilities are £0.32k. It is £-4.17k against last year. The cash in hand is £20.94k. It is £15.02k against last year. And the total assets are £20.94k, which is £15.02k against last year. CGA SECRETARIAL LIMITED is a Secretary of the company. HYETT, Alexander Edward is a Director of the company. Secretary HYETT, Timothy Matthew has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director ROCK, David Henry has been resigned. Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


the calverley reservoir sales company Key Finiance

LIABILITIES £0.32k
-93%
CASH £20.94k
+253%
TOTAL ASSETS £20.94k
+253%
All Financial Figures

Current Directors

Secretary
CGA SECRETARIAL LIMITED
Appointed Date: 31 December 2016

Director
HYETT, Alexander Edward
Appointed Date: 30 January 2008
62 years old

Resigned Directors

Secretary
HYETT, Timothy Matthew
Resigned: 01 October 2008
Appointed Date: 30 January 2008

Secretary
PEMEX SERVICES LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Director
ROCK, David Henry
Resigned: 31 January 2012
Appointed Date: 30 January 2008
66 years old

Director
AMERSHAM SERVICES LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Director
PEMEX SERVICES LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Persons With Significant Control

David Henry Rock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED Events

19 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Feb 2017
Appointment of Cga Secretarial Limited as a secretary on 31 December 2016
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 16 June 2016
22 Apr 2016
Director's details changed for Mr Alexander Edward Hyett on 22 April 2016
...
... and 42 more events
30 Jan 2008
Registered office changed on 30/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
30 Jan 2008
Director resigned
30 Jan 2008
Secretary resigned
30 Jan 2008
Director resigned
30 Jan 2008
Incorporation

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED Charges

15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 6 unit 6 reservoir court upper carr…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 19 unit 19 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 18 unit 18 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 17 unit 17 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 16 unit 16 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 15 unit 15 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 14 unit 14 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 12 unit 12 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 11 unit 11 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 10 unit 10 reservoir court upper…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 9 unit 9 reservoir court upper carr…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 8 unit 8 reservoir court upper carr…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 7 unit 7 reservoir court upper carr…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 5 unit 5 reservoir court upper carr lane pudsey…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 unit 4 reservoir court upper carr lane pudsey…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 3 unit 3 reservoir court upper carr lane pudsey…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2 unit 2 reservoir court upper carr lane pudsey…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 1 unit 1 reservoir court upper carr…