CALIX (EUROPE) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 06839307
Status Active
Incorporation Date 6 March 2009
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
Home Country United Kingdom
Nature of Business 08910 - Mining of chemical and fertilizer minerals, 23520 - Manufacture of lime and plaster, 28990 - Manufacture of other special-purpose machinery n.e.c., 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Adam Vincent as a director on 1 July 2016. The most likely internet sites of CALIX (EUROPE) LIMITED are www.calixeurope.co.uk, and www.calix-europe.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and seven months. Calix Europe Limited is a Private Limited Company. The company registration number is 06839307. Calix Europe Limited has been working since 06 March 2009. The present status of the company is Active. The registered address of Calix Europe Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. The company`s financial liabilities are £1198.39k. It is £1168.41k against last year. The cash in hand is £784.74k. It is £780.42k against last year. And the total assets are £1392.84k, which is £1341.49k against last year. CHARLES, Darren is a Director of the company. HODGSON, Philip Hargraves is a Director of the company. SCEATS, Mark, Dr is a Director of the company. VINCENT, Adam is a Director of the company. Secretary ALDER, Anthony has been resigned. Secretary NICHOLLS, Christine Kelly has been resigned. Director DINSDALE, Julian Westley has been resigned. Director RICHARDS, Michael Lynn has been resigned. The company operates in "Mining of chemical and fertilizer minerals".


calix (europe) Key Finiance

LIABILITIES £1198.39k
+3897%
CASH £784.74k
+18044%
TOTAL ASSETS £1392.84k
+2612%
All Financial Figures

Current Directors

Director
CHARLES, Darren
Appointed Date: 14 February 2012
53 years old

Director
HODGSON, Philip Hargraves
Appointed Date: 28 March 2013
59 years old

Director
SCEATS, Mark, Dr
Appointed Date: 01 July 2016
76 years old

Director
VINCENT, Adam
Appointed Date: 01 July 2016
56 years old

Resigned Directors

Secretary
ALDER, Anthony
Resigned: 18 June 2012
Appointed Date: 14 February 2012

Secretary
NICHOLLS, Christine Kelly
Resigned: 09 December 2014
Appointed Date: 18 June 2012

Director
DINSDALE, Julian Westley
Resigned: 28 March 2013
Appointed Date: 06 March 2009
81 years old

Director
RICHARDS, Michael Lynn
Resigned: 31 March 2010
Appointed Date: 06 March 2009
62 years old

Persons With Significant Control

Calix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALIX (EUROPE) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Jul 2016
Appointment of Mr Adam Vincent as a director on 1 July 2016
08 Jul 2016
Appointment of Dr Mark Sceats as a director on 1 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 22 more events
03 Dec 2010
Accounts for a dormant company made up to 31 March 2010
08 Apr 2010
Annual return made up to 6 March 2010 with full list of shareholders
08 Apr 2010
Director's details changed for Mr Julian Westley Dinsdale on 31 March 2010
08 Apr 2010
Termination of appointment of Michael Richards as a director
06 Mar 2009
Incorporation