Calibration Uk Limited WIGAN


Calibration Uk started in year 2000 as Private Limited Company with registration number 04035295. The Calibration Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wigan at Unit 17 Hindley Business Centre. Postal code: WN2 3PA.

There is a single director in the firm at the moment - Nathan S., appointed on 1 February 2016. In addition, a secretary was appointed - Beryl S., appointed on 1 February 2016. Currenlty, the firm lists one former director, whose name is Douglas E. and who left the the firm on 1 February 2016. In addition, there is one former secretary - Margaret E. who worked with the the firm until 1 February 2016.

Calibration Uk Limited Address / Contact

Office Address Unit 17 Hindley Business Centre
Office Address2 Platt Lane, Hindley
Town Wigan
Post code WN2 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035295
Date of Incorporation Mon, 17th Jul 2000
Industry Technical testing and analysis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Nathan S.

Position: Director

Appointed: 01 February 2016

Beryl S.

Position: Secretary

Appointed: 01 February 2016

Howard T.

Position: Nominee Secretary

Appointed: 17 July 2000

Resigned: 17 July 2000

William T.

Position: Nominee Director

Appointed: 17 July 2000

Resigned: 17 July 2000

Margaret E.

Position: Secretary

Appointed: 17 July 2000

Resigned: 01 February 2016

Douglas E.

Position: Director

Appointed: 17 July 2000

Resigned: 01 February 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is The Everett Smith Group Limited from Harrogate, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Everett Smith Group Limited

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 4248939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312021-12-312022-12-31
Net Worth49 94950 73958 11772 90875 655  
Balance Sheet
Debtors54 34950 67956 18765 67850 16920 25920 259
Cash Bank In Hand2 3559 61713 20316 68743 716  
Current Assets68 01867 30384 17492 001105 149  
Intangible Fixed Assets22 50020 00017 50015 00012 500  
Net Assets Liabilities Including Pension Asset Liability49 94950 73958 11772 90875 655  
Stocks Inventory11 3147 00714 7849 63611 264  
Tangible Fixed Assets5 80714 04810 2818 6865 333  
Reserves/Capital
Called Up Share Capital11111  
Profit Loss Account Reserve49 94850 73858 11672 90775 654  
Shareholder Funds49 94950 73958 11772 90875 655  
Other
Amounts Owed By Group Undertakings Participating Interests     20 25920 259
Net Current Assets Liabilities22 21019 26432 19850 80058 75820 25920 259
Total Assets Less Current Liabilities50 51753 31259 97974 48676 59120 25920 259
Creditors Due Within One Year 48 03951 97641 20146 391  
Fixed Assets28 30734 04827 78123 68617 833  
Intangible Fixed Assets Aggregate Amortisation Impairment27 50030 00032 50035 00037 500  
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 5002 500  
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000   
Number Shares Allotted  111  
Par Value Share  111  
Provisions For Liabilities Charges5682 5731 8621 578936  
Share Capital Allotted Called Up Paid 1111  
Tangible Fixed Assets Additions 9 926 1 906   
Tangible Fixed Assets Cost Or Valuation29 60629 97029 97031 876   
Tangible Fixed Assets Depreciation23 79915 92219 68923 19026 543  
Tangible Fixed Assets Depreciation Charged In Period  3 7673 5013 353  
Creditors Due Within One Year Total Current Liabilities45 80848 039     
Tangible Fixed Assets Depreciation Charge For Period 1 684     
Tangible Fixed Assets Depreciation Disposals -9 561     
Tangible Fixed Assets Disposals -9 562     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements