Calltrans Ltd PETERBOROUGH


Calltrans Ltd was officially closed on 2022-10-04. Calltrans was a private limited company that was situated at 23 Queens Walk, Peterborough, PE2 9AN, ENGLAND. Its total net worth was estimated to be roughly -10618 pounds, and the fixed assets that belonged to the company amounted to 808 pounds. The company (formally formed on 2013-09-26) was run by 2 directors and 1 secretary.
Director Angelika G. who was appointed on 28 September 2020.
Director Hazem I. who was appointed on 23 April 2018.
Among the secretaries, we can name: Hazem I. appointed on 14 September 2020.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "freight transport by road" (49410). As stated in the CH data, there was a name change on 2017-06-26 and their previous name was Ahead Spedition. The latest confirmation statement was sent on 2021-07-21 and last time the accounts were sent was on 31 March 2022. 2015-09-26 was the date of the last annual return.

Calltrans Ltd Address / Contact

Office Address 23 Queens Walk
Town Peterborough
Post code PE2 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08707062
Date of Incorporation Thu, 26th Sep 2013
Date of Dissolution Tue, 4th Oct 2022
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Aug 2022
Last confirmation statement dated Wed, 21st Jul 2021

Company staff

Angelika G.

Position: Director

Appointed: 28 September 2020

Hazem I.

Position: Secretary

Appointed: 14 September 2020

Hazem I.

Position: Director

Appointed: 23 April 2018

Angelika G.

Position: Director

Appointed: 21 April 2019

Resigned: 14 September 2020

Angelika G.

Position: Secretary

Appointed: 21 April 2019

Resigned: 14 September 2020

Hazem I.

Position: Secretary

Appointed: 05 April 2019

Resigned: 21 April 2019

Hazem I.

Position: Director

Appointed: 22 March 2018

Resigned: 23 April 2018

Angelika G.

Position: Director

Appointed: 26 September 2013

Resigned: 05 April 2019

People with significant control

Hazem I.

Notified on 14 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angelika G.

Notified on 28 September 2020
Nature of control: significiant influence or control

Angelika G.

Notified on 21 April 2019
Ceased on 14 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hazem I.

Notified on 5 April 2019
Ceased on 21 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angelika G.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ahead Spedition June 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-03-31
Net Worth-3 588-10 616-12 601      
Balance Sheet
Cash Bank On Hand    2 3615 63614 7041 947 
Debtors136 8001 799     300
Net Assets Liabilities  4625562 3615 63614 7041 947300
Current Assets527 4884 104456     
Cash Bank In Hand396882 305      
Net Assets Liabilities Including Pension Asset Liability -10 618-12 601      
Tangible Fixed Assets3208081 136      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-3 589-10 619-12 602      
Shareholder Funds-3 588-10 616-12 601      
Other
Version Production Software    11111
Average Number Employees During Period      222
Net Current Assets Liabilities-3 908-11 426-13 7374562 3615 63614 7041 947300
Total Assets Less Current Liabilities-3 588-10 616-12 6015562 3615 63614 7041 947300
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100     
Creditors Due Within One Year3 96018 91417 841      
Number Shares Allotted111      
Par Value Share111      
Fixed Assets 8081 136      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  328      
Tangible Fixed Assets Cost Or Valuation 1 2451 573      
Tangible Fixed Assets Depreciation 437437      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
Free Download (1 page)

Company search