Cal Gavin Limited ALCESTER


Cal Gavin started in year 1980 as Private Limited Company with registration number 01505148. The Cal Gavin company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Alcester at Minerva Mill Innovation Centre. Postal code: B49 5ET.

Currently there are 5 directors in the the company, namely Martin G., Marie-Anne I. and Thomas G. and others. In addition one secretary - Vivian S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cal Gavin Limited Address / Contact

Office Address Minerva Mill Innovation Centre
Office Address2 Station Road
Town Alcester
Post code B49 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01505148
Date of Incorporation Tue, 1st Jul 1980
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Martin G.

Position: Director

Resigned:

Marie-Anne I.

Position: Director

Appointed: 14 September 2023

Thomas G.

Position: Director

Appointed: 14 September 2023

Michael G.

Position: Director

Appointed: 14 September 2023

Vivian S.

Position: Secretary

Appointed: 05 July 2013

Vivienne S.

Position: Director

Appointed: 05 July 2013

Christopher R.

Position: Director

Appointed: 06 April 2001

Resigned: 02 November 2001

Terence W.

Position: Director

Appointed: 06 April 2001

Resigned: 31 March 2003

Ian G.

Position: Director

Appointed: 01 January 1998

Resigned: 03 October 2001

Margaret G.

Position: Secretary

Appointed: 04 March 1993

Resigned: 05 July 2013

Ian W.

Position: Director

Appointed: 18 June 1992

Resigned: 30 September 1992

Anthony T.

Position: Director

Appointed: 01 June 1991

Resigned: 04 March 1993

John R.

Position: Director

Appointed: 31 March 1991

Resigned: 07 August 1992

Martin G.

Position: Secretary

Appointed: 31 March 1991

Resigned: 04 March 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Martin G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (11 pages)

Company search

Advertisements