Callender Street Nominees 1 Limited BELFAST


Founded in 2017, Callender Street Nominees 1, classified under reg no. NI643528 is an active company. Currently registered at Metro Building, 1st Floor BT1 5JA, Belfast the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Nigel H., appointed on 31 March 2020. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Sean L., Peter B. and others listed below. There were no ex secretaries.

Callender Street Nominees 1 Limited Address / Contact

Office Address Metro Building, 1st Floor
Office Address2 6-9 Donegall Square South
Town Belfast
Post code BT1 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643528
Date of Incorporation Tue, 31st Jan 2017
Industry Non-trading company
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nigel H.

Position: Director

Appointed: 31 March 2020

Sean L.

Position: Director

Appointed: 31 January 2018

Resigned: 31 March 2020

Peter B.

Position: Director

Appointed: 31 January 2017

Resigned: 31 January 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Nigel H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sean L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel H.

Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean L.

Notified on 31 January 2018
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 31 January 2017
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors100100100
Other Debtors100100100
Other
Creditors222
Investments222
Investments Fixed Assets222
Investments In Group Undertakings222
Net Current Assets Liabilities989898
Other Creditors222
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (5 pages)

Company search