Callauto Limited LEEDS


Callauto started in year 1977 as Private Limited Company with registration number 01321904. The Callauto company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Leeds at 3365 Century Way. Postal code: LS15 8ZB.

The company has 4 directors, namely Elizabeth R., Robert M. and Ann M. and others. Of them, Ann M., David M. have been with the company the longest, being appointed on 11 May 1991 and Elizabeth R. and Robert M. have been with the company for the least time - from 23 February 2006. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Callauto Limited Address / Contact

Office Address 3365 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01321904
Date of Incorporation Mon, 18th Jul 1977
Industry Activities of head offices
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ann M.

Position: Secretary

Resigned:

Elizabeth R.

Position: Director

Appointed: 23 February 2006

Robert M.

Position: Director

Appointed: 23 February 2006

Ann M.

Position: Director

Appointed: 11 May 1991

David M.

Position: Director

Appointed: 11 May 1991

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Robert M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Elizabeth R. This PSC owns 25-50% shares. The third one is David M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 17 December 2018
Nature of control: 25-50% shares

Elizabeth R.

Notified on 17 December 2018
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand503 708577 291420 763
Current Assets628 164631 016524 614
Debtors124 45653 725103 851
Other Debtors3 70119 0373 707
Property Plant Equipment123 057118 328113 736
Other
Accumulated Depreciation Impairment Property Plant Equipment111 181116 409121 001
Additions Other Than Through Business Combinations Investment Property Fair Value Model 8 8117 106
Amounts Owed By Group Undertakings83 97821 05476 201
Average Number Employees During Period444
Creditors272 158224 682191 687
Fixed Assets3 740 6243 766 2573 772 187
Increase From Depreciation Charge For Year Property Plant Equipment 5 2284 592
Investment Property3 558 4533 567 2643 574 370
Investment Property Fair Value Model3 558 4533 567 2643 574 370
Investments Fixed Assets59 11480 66584 081
Investments In Group Undertakings10 00010 00010 000
Net Current Assets Liabilities356 006406 334332 927
Other Creditors177 490118 127117 582
Other Investments Other Than Loans49 11470 66574 081
Other Taxation Social Security Payable91 47979 26771 302
Property Plant Equipment Gross Cost234 238234 737 
Total Additions Including From Business Combinations Property Plant Equipment 499 
Total Assets Less Current Liabilities4 096 6304 172 5914 105 114
Trade Creditors Trade Payables3 18927 2882 803
Trade Debtors Trade Receivables36 77713 63423 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, February 2023
Free Download (7 pages)

Company search

Advertisements