Calby Air Limited MANCHESTER


Calby Air started in year 2003 as Private Limited Company with registration number 04968309. The Calby Air company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at C/o Uhy Hacker Young 3rd Floor, St James Building. Postal code: M1 6HT.

The company has 3 directors, namely Helen C., Andrew H. and Andrew C.. Of them, Andrew H., Andrew C. have been with the company the longest, being appointed on 22 September 2015 and Helen C. has been with the company for the least time - from 21 March 2017. 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.

Calby Air Limited Address / Contact

Office Address C/o Uhy Hacker Young 3rd Floor, St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968309
Date of Incorporation Tue, 18th Nov 2003
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Helen C.

Position: Director

Appointed: 21 March 2017

Andrew H.

Position: Director

Appointed: 22 September 2015

Andrew C.

Position: Director

Appointed: 22 September 2015

Graham W.

Position: Director

Appointed: 21 January 2016

Resigned: 31 July 2021

John N.

Position: Director

Appointed: 10 December 2006

Resigned: 22 September 2015

John C.

Position: Director

Appointed: 22 December 2005

Resigned: 22 September 2015

John N.

Position: Secretary

Appointed: 26 November 2004

Resigned: 22 September 2015

Jacqueline N.

Position: Director

Appointed: 18 July 2004

Resigned: 22 December 2005

Lindy C.

Position: Director

Appointed: 18 July 2004

Resigned: 26 November 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

John T.

Position: Director

Appointed: 18 November 2003

Resigned: 19 July 2004

John N.

Position: Director

Appointed: 18 November 2003

Resigned: 19 July 2004

Lindy T.

Position: Secretary

Appointed: 18 November 2003

Resigned: 26 November 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Controlled Air Solutions Limited from Manchester, England. The abovementioned PSC is classified as "a limited by shares", 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.

Controlled Air Solutions Limited

C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03632211
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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand145 244162 36078 175110 197
Current Assets304 265348 013220 749401 282
Debtors159 021185 653142 574291 085
Net Assets Liabilities100 073117 330148 014151 874
Other Debtors4 7075 9817 17921 477
Property Plant Equipment63 39537 71259 63169 177
Other
Accumulated Depreciation Impairment Property Plant Equipment61 04264 07168 76930 746
Amounts Owed To Group Undertakings   9 089
Average Number Employees During Period4453
Corporation Tax Payable25 46128 367  
Corporation Tax Recoverable  19 391 
Creditors17 101268 39521 41128 267
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 93922 81017 443
Increase From Depreciation Charge For Year Property Plant Equipment 16 126 16 364
Net Current Assets Liabilities53 77979 618113 293124 465
Number Shares Issued Fully Paid 10  
Other Creditors17 10184 31121 41128 267
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 097 54 387
Other Disposals Property Plant Equipment 22 654 70 862
Other Taxation Social Security Payable39 23753 52419 83115 758
Par Value Share 1  
Property Plant Equipment Gross Cost124 437101 783128 40099 923
Provisions For Liabilities Balance Sheet Subtotal  3 49913 501
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 49913 501
Total Additions Including From Business Combinations Property Plant Equipment   42 385
Total Assets Less Current Liabilities117 174117 330172 924193 642
Trade Creditors Trade Payables102 174102 19337 169194 631
Trade Debtors Trade Receivables154 314179 672116 004269 608

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements