CALCERT INSTRUMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Walsall » B43 7PR

Company number 04678325
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 41 WAVERLEY AVENUE, BIRMINGHAM, B43 7PR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 33130 - Repair of electronic and optical equipment, 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of CALCERT INSTRUMENTS LIMITED are www.calcertinstruments.co.uk, and www.calcert-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Calcert Instruments Limited is a Private Limited Company. The company registration number is 04678325. Calcert Instruments Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Calcert Instruments Limited is 41 Waverley Avenue Birmingham B43 7pr. . MEESON, Hayley Michelle is a Secretary of the company. PALETHORPE, Roger Barry is a Director of the company. Secretary ICKE, Susan Mary has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ICKE, Kenneth Paul has been resigned. Director ICKE, Susan Mary has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MEESON, Hayley Michelle
Appointed Date: 01 January 2004

Director
PALETHORPE, Roger Barry
Appointed Date: 01 January 2004
70 years old

Resigned Directors

Secretary
ICKE, Susan Mary
Resigned: 10 January 2004
Appointed Date: 26 February 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 12 March 2003
Appointed Date: 26 February 2003

Director
ICKE, Kenneth Paul
Resigned: 10 January 2004
Appointed Date: 26 February 2003
80 years old

Director
ICKE, Susan Mary
Resigned: 06 January 2004
Appointed Date: 26 February 2003
75 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 12 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Roger Barry Palethorpe
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hayley Michelle Meeson
Notified on: 1 January 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALCERT INSTRUMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

09 Mar 2016
Register(s) moved to registered office address 41 Waverley Avenue Birmingham B43 7PR
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
17 Mar 2003
Registered office changed on 17/03/03 from: the hops, 6 brewers lane, badsey evesham worcestershire WR11 7EU
17 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
26 Feb 2003
Incorporation