Callhay Limited MANCHESTER


Founded in 2015, Callhay, classified under reg no. 09701723 is an active company. Currently registered at 52 Bury Old Road M45 6TL, Manchester the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Brian M., Victoria M.. Of them, Victoria M. has been with the company the longest, being appointed on 18 September 2019 and Brian M. has been with the company for the least time - from 6 May 2022. As of 3 May 2024, there was 1 ex director - Hayden M.. There were no ex secretaries.

Callhay Limited Address / Contact

Office Address 52 Bury Old Road
Office Address2 Whitefield
Town Manchester
Post code M45 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09701723
Date of Incorporation Fri, 24th Jul 2015
Industry Other transportation support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Brian M.

Position: Director

Appointed: 06 May 2022

Victoria M.

Position: Director

Appointed: 18 September 2019

Hayden M.

Position: Director

Appointed: 24 July 2015

Resigned: 18 September 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Victoria M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hayden M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Victoria M.

Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hayden M.

Notified on 23 July 2016
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand 111 7 82043 016114 410
Debtors     93 786148 187299 006
Net Assets Liabilities 11 41 49224 816  
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Average Number Employees During Period     881
Creditors    -40 632-74 79095 327202 413
Net Current Assets Liabilities   1 26 81695 876211 003
Number Shares Allotted111   11
Par Value Share111   11
Total Assets Less Current Liabilities   142 49224 81695 876211 003
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements