Callbox Communications Limited WALTON-ON-THAMES


Callbox Communications started in year 1987 as Private Limited Company with registration number 02126075. The Callbox Communications company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Walton-on-thames at 9 Bridge Street. Postal code: KT12 1AE.

The company has one director. Louis B., appointed on 1 August 2017. There are currently no secretaries appointed. 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.

Callbox Communications Limited Address / Contact

Office Address 9 Bridge Street
Town Walton-on-thames
Post code KT12 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126075
Date of Incorporation Fri, 24th Apr 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Louis B.

Position: Director

Appointed: 01 August 2017

Patricia B.

Position: Director

Resigned: 17 October 2022

Jane C.

Position: Secretary

Appointed: 11 July 2008

Resigned: 22 March 2010

Andrew D.

Position: Secretary

Appointed: 09 July 2002

Resigned: 11 July 2008

Bernadette S.

Position: Secretary

Appointed: 04 April 1997

Resigned: 08 July 2002

Christina L.

Position: Secretary

Appointed: 13 May 1996

Resigned: 15 October 1997

Angela E.

Position: Secretary

Appointed: 01 September 1995

Resigned: 10 May 1996

Louise W.

Position: Secretary

Appointed: 01 November 1991

Resigned: 31 August 1995

Roderick B.

Position: Director

Appointed: 30 October 1991

Resigned: 27 October 2015

Pankaj M.

Position: Secretary

Appointed: 30 October 1991

Resigned: 01 November 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Lucknow Films Ltd from Bexhill-On-Sea, England. The abovementioned PSC is classified as "a limited liability company", 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. The second entity in the PSC register is Louis B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Patricia B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lucknow Films Ltd

Unit 2.02 High Weald House Glovers End, Bexhill-On-Sea, TN39 5ES, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 13605975
Notified on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis B.

Notified on 11 May 2017
Ceased on 8 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia B.

Notified on 1 July 2016
Ceased on 8 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand     39 38842 99851 64646 34298 222101 139123 914
Current Assets21 84412 53426 24135 44541 79446 48650 72655 07852 845103 099106 260152 123
Debtors21 04012 53413 7329 7417 8397 0987 7283 4326 5034 8775 12128 209
Net Assets Liabilities     37 00441 23042 56138 98326 34335 30877 136
Other Debtors     1 450400374 3 9692 69525 852
Property Plant Equipment     4 4035 1503 8634 3215 1755 1325 877
Cash Bank In Hand804 12 50925 70433 95539 388      
Net Assets Liabilities Including Pension Asset Liability32814414 29826 94424 70837 004      
Tangible Fixed Assets4 7606 7075 0316 5965 3844 403      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2284414 19826 84424 60836 904      
Other
Accumulated Depreciation Impairment Property Plant Equipment     33 68635 40236 68938 13039 85641 56643 524
Additions Other Than Through Business Combinations Property Plant Equipment      2 463 1 8992 5801 6672 703
Average Number Employees During Period     3456776
Bank Borrowings         49 00038 10828 362
Bank Overdrafts          9 3569 596
Creditors     13 88514 64616 38018 18332 93137 97652 502
Increase From Depreciation Charge For Year Property Plant Equipment      1 7161 2871 4411 7261 7101 958
Net Current Assets Liabilities-4 432-6 5639 26720 34819 32432 60136 08038 69834 66270 16868 28499 621
Other Creditors     1 0013 8434 2244 88311 13418 30419 764
Property Plant Equipment Gross Cost     38 08940 55240 55242 45145 03146 69849 401
Taxation Social Security Payable     12 84110 80311 67212 87918 1248 76521 697
Total Assets Less Current Liabilities        38 98375 34373 416105 498
Trade Creditors Trade Payables     43 4844213 6731 5511 445
Trade Debtors Trade Receivables     5 6487 3283 0586 5039082 4262 357
Advances Credits Directors6 5781 052          
Advances Credits Made In Period Directors 1 298          
Advances Credits Repaid In Period Directors 6 824          
Capital Employed32814414 29826 94424 70837 004      
Creditors Due Within One Year26 27619 09716 97415 09722 47013 885      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 4 183 3 764583487      
Tangible Fixed Assets Cost Or Valuation29 07233 25533 25537 01937 60238 089      
Tangible Fixed Assets Depreciation24 31226 54828 22430 42332 21833 686      
Tangible Fixed Assets Depreciation Charged In Period 2 2361 6762 1991 7951 468      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, August 2023
Free Download (6 pages)

Company search

Advertisements