KALUC LTD
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN11 0BT

Company number 05977102
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address 1 MARKET HILL, CALNE, WILTSHIRE, SN11 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Lucy Claire Jennings as a director on 20 March 2017; Termination of appointment of Katie Coombs as a director on 20 March 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of KALUC LTD are www.kaluc.co.uk, and www.kaluc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Melksham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaluc Ltd is a Private Limited Company. The company registration number is 05977102. Kaluc Ltd has been working since 24 October 2006. The present status of the company is Active. The registered address of Kaluc Ltd is 1 Market Hill Calne Wiltshire Sn11 0bt. . NICHOLLS, Denise Silvian is a Secretary of the company. NICHOLLS, Denise Silvian is a Director of the company. NICHOLLS, Peter Shaun is a Director of the company. Director COOMBS, Katie has been resigned. Director JENNINGS, Lucy Claire has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICHOLLS, Denise Silvian
Appointed Date: 24 October 2006

Director
NICHOLLS, Denise Silvian
Appointed Date: 24 October 2006
78 years old

Director
NICHOLLS, Peter Shaun
Appointed Date: 24 October 2006
78 years old

Resigned Directors

Director
COOMBS, Katie
Resigned: 20 March 2017
Appointed Date: 24 October 2006
50 years old

Director
JENNINGS, Lucy Claire
Resigned: 20 March 2017
Appointed Date: 24 October 2006
50 years old

Persons With Significant Control

Mr Peter Shaun Nicholls
Notified on: 1 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Claire Jennings
Notified on: 1 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Silvian Nicholls
Notified on: 1 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katie Coombs
Notified on: 1 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KALUC LTD Events

20 Mar 2017
Termination of appointment of Lucy Claire Jennings as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Katie Coombs as a director on 20 March 2017
29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Confirmation statement made on 24 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 38 more events
03 Nov 2007
Particulars of mortgage/charge
23 Jun 2007
Particulars of mortgage/charge
23 Apr 2007
Director's particulars changed
03 Nov 2006
Accounting reference date shortened from 31/10/07 to 30/09/07
24 Oct 2006
Incorporation

KALUC LTD Charges

27 June 2014
Charge code 0597 7102 0013
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 woodhill avenue, portishead, bristol…
1 August 2013
Charge code 0597 7102 0012
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 serena court 9 the avenue clifton bristol…
30 November 2012
Deed of legal mortgage
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Svenka Handelsbanken Ab (Publ)
Description: 11 ellicot road horfield bristol all plant and machinery…
4 February 2011
Legal mortgage
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 trelawney park, brislington, bristol all plant and…
4 February 2011
Legal mortgage
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 savoy road, brislington, bristol all plant and machinery…
4 February 2011
Legal mortgage
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 72A west town lane, brislington, bristol all plant and…
30 November 2010
Deed of legal mortgage
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 633 bath road brislington bristol t/no:BL14795ALL plant and…
23 November 2010
Mortgage debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 1 savoy road brislington bristol t/no AV171261 by way of…
14 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 5 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2007
Legal charge
Delivered: 3 November 2007
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 72A west town lane brislington bristol. By way of fixed…
13 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: 16 trelawney park brislington bristol,. By way of fixed…