Calbur Ltd COVENTRY


Founded in 2010, Calbur, classified under reg no. 07248122 is an active company. Currently registered at 73 Albany Road CV5 6JR, Coventry the company has been in the business for 14 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Funsho D., appointed on 1 September 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Josiane K. who worked with the the firm until 5 July 2023.

Calbur Ltd Address / Contact

Office Address 73 Albany Road
Office Address2 Earlsdon
Town Coventry
Post code CV5 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07248122
Date of Incorporation Mon, 10th May 2010
Industry Real estate agencies
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Funsho D.

Position: Director

Appointed: 01 September 2018

Josiane K.

Position: Secretary

Appointed: 06 February 2020

Resigned: 05 July 2023

Josiane K.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2019

Lisa B.

Position: Director

Appointed: 10 May 2010

Resigned: 01 September 2018

Anthony C.

Position: Director

Appointed: 10 May 2010

Resigned: 01 September 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Funsho D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lisa B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Funsho D.

Notified on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa B.

Notified on 1 July 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony C.

Notified on 1 July 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-44 555-33 050-34 796     
Balance Sheet
Current Assets10 92510 2039 6053 8993 26610 25320 37731 177
Net Assets Liabilities  12 79619 1232 5093195 44119 058
Cash Bank In Hand7 5937 807      
Debtors3 3322 396      
Intangible Fixed Assets18 17823 789      
Net Assets Liabilities Including Pension Asset Liability-44 555-33 050-34 796     
Tangible Fixed Assets29 38324 563      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-44 557-33 052      
Shareholder Funds-44 555-33 050-34 796     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9753 2141 8701 9752 067 
Average Number Employees During Period   44441
Creditors  14 36613 35324 98428 99440 05362 162
Fixed Assets47 56148 35240 06231 79126 09721 03516 30211 927
Net Current Assets Liabilities-26 942-9 043-6 7619 45421 71818 74121 74330 985
Total Assets Less Current Liabilities20 61939 30933 30122 3374 3792 2945 44119 058
Accruals Deferred Income 950975     
Creditors Due After One Year65 17471 40967 122     
Creditors Due Within One Year37 86720 19616 366     
Intangible Fixed Assets Additions 8 000      
Intangible Fixed Assets Aggregate Amortisation Impairment7 2729 661      
Intangible Fixed Assets Amortisation Charged In Period 2 389      
Intangible Fixed Assets Cost Or Valuation25 45033 450      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 2 431      
Tangible Fixed Assets Cost Or Valuation38 40840 839      
Tangible Fixed Assets Depreciation9 02516 276      
Tangible Fixed Assets Depreciation Charged In Period 7 251      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements