Caliba Limited NEWCASTLE UPON TYNE


Caliba Limited was officially closed on 2020-10-13. Caliba was a private limited company that could have been found at 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, ENGLAND. Its full net worth was estimated to be roughly 3000 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 1946-08-23) was run by 3 directors.
Director John K. who was appointed on 28 January 2016.
Director Suzanne R. who was appointed on 13 January 2015.
Director Peter J. who was appointed on 13 January 2015.

The company was officially classified as "other manufacturing n.e.c." (32990). The last confirmation statement was sent on 2019-08-07 and last time the accounts were sent was on 31 December 2018. 2015-08-07 is the date of the most recent annual return.

Caliba Limited Address / Contact

Office Address 5 Osborne Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00417827
Date of Incorporation Fri, 23rd Aug 1946
Date of Dissolution Tue, 13th Oct 2020
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 74 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 18th Sep 2020
Last confirmation statement dated Wed, 7th Aug 2019

Company staff

John K.

Position: Director

Appointed: 28 January 2016

Suzanne R.

Position: Director

Appointed: 13 January 2015

Peter J.

Position: Director

Appointed: 13 January 2015

David R.

Position: Director

Appointed: 28 January 2016

Resigned: 21 April 2017

Simon B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 13 January 2015

Michael S.

Position: Director

Appointed: 02 September 1998

Resigned: 13 January 2015

Stuart B.

Position: Director

Appointed: 02 September 1998

Resigned: 31 May 2001

John P.

Position: Director

Appointed: 07 August 1992

Resigned: 19 May 1994

Derek S.

Position: Director

Appointed: 07 August 1992

Resigned: 07 August 1993

Christine S.

Position: Director

Appointed: 07 August 1992

Resigned: 30 May 2006

Angela H.

Position: Director

Appointed: 07 August 1992

Resigned: 24 June 1998

John N.

Position: Director

Appointed: 07 August 1992

Resigned: 10 August 2006

Richard S.

Position: Director

Appointed: 07 August 1992

Resigned: 21 December 2012

Philip C.

Position: Director

Appointed: 07 August 1992

Resigned: 13 January 2014

People with significant control

Tew Engineering Limited

5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01134730
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth3 0003 0003 000
Balance Sheet
Debtors3 0003 0003 000
Reserves/Capital
Called Up Share Capital3 0003 0003 000
Shareholder Funds3 0003 0003 000
Other
Amounts Owed By Group Undertakings Other Participating Interests3 0003 0003 000
Number Shares Allotted 3 0003 000
Par Value Share 11
Share Capital Allotted Called Up Paid3 0003 0003 000
Total Assets Less Current Liabilities3 0003 0003 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, July 2019
Free Download (7 pages)

Company search

Advertisements