Callmac Holdings Limited GRIMSBY


Callmac Holdings started in year 2008 as Private Limited Company with registration number 06693538. The Callmac Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Grimsby at 107 Cleethorpe Road. Postal code: DN31 3ER. Since 22nd July 2009 Callmac Holdings Limited is no longer carrying the name Superfast Builders.

There is a single director in the firm at the moment - David M., appointed on 14 July 2009. In addition, a secretary was appointed - Wendy M., appointed on 14 July 2009. Currenlty, the firm lists one former director, whose name is Company Directors Limited and who left the the firm on 14 July 2009. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 14 July 2009.

Callmac Holdings Limited Address / Contact

Office Address 107 Cleethorpe Road
Town Grimsby
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06693538
Date of Incorporation Wed, 10th Sep 2008
Industry Activities of head offices
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Wendy M.

Position: Secretary

Appointed: 14 July 2009

David M.

Position: Director

Appointed: 14 July 2009

Temple Secretaries Limited

Position: Secretary

Appointed: 10 September 2008

Resigned: 14 July 2009

Company Directors Limited

Position: Director

Appointed: 10 September 2008

Resigned: 14 July 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is David M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Wendy M. This PSC owns 25-50% shares.

David M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Wendy M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Superfast Builders July 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-30
Net Worth145 835195 424250 345357 632515 625634 183
Balance Sheet
Cash Bank In Hand   123 428255 150387 221
Current Assets  206 149328 150391 350526 830
Debtors113 876181 832206 149204 722136 200139 609
Tangible Fixed Assets97 07198 12394 061118 639180 617194 029
Net Assets Liabilities Including Pension Asset Liability145 835195 326250 345357 632515 625634 183
Reserves/Capital
Called Up Share Capital2100100100100100
Profit Loss Account Reserve145 833195 324250 245357 532515 525634 083
Shareholder Funds145 835195 424250 345357 632515 625634 183
Other
Creditors Due Within One Year53 22972 71344 45989 25756 44278 518
Fixed Assets97 17198 22394 161118 739180 717 
Intangible Fixed Assets Aggregate Amortisation Impairment    12 000 
Intangible Fixed Assets Cost Or Valuation    12 000 
Investments Fixed Assets100100100100100100
Net Assets Liability Excluding Pension Asset Liability   357 633515 629 
Net Current Assets Liabilities60 647109 119161 690238 893334 908448 312
Number Shares Allotted2100100100100100
Par Value Share 1111 
Percentage Subsidiary Held 100100100100 
Share Capital Allotted Called Up Paid   100100100
Tangible Fixed Assets Additions    120 585 
Tangible Fixed Assets Cost Or Valuation   190 890271 325298 327
Tangible Fixed Assets Depreciation   72 25290 708104 298
Tangible Fixed Assets Depreciation Charged In Period    26 574 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 118 
Tangible Fixed Assets Disposals    40 150 
Creditors Due After One Year11 98312 0165 506  8 258
Fixed Asset Investments Cost Or Valuation    100100
Leased Assets Included In Tangible Fixed Assets     31 500
Obligations Under Finance Lease Hire Purchase Contracts After One Year     8 258
Total Assets Less Current Liabilities157 818207 440255 851357 632515 625642 441
Value Shares Allotted2100100100 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 10th September 2023
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements