Founded in 2016, Calvine, classified under reg no. 10391407 is an active company. Currently registered at Main Office Station House SW13 0HT, Barnes the company has been in the business for eight years. Its financial year was closed on Friday 27th September and its latest financial statement was filed on 2022/09/27.
The firm has 2 directors, namely Christopher K., Richard V.. Of them, Christopher K., Richard V. have been with the company the longest, being appointed on 25 October 2017. As of 15 June 2024, there were 3 ex directors - Jonathan H., Clive S. and others listed below. There were no ex secretaries.
Office Address | Main Office Station House |
Office Address2 | Station Road |
Town | Barnes |
Post code | SW13 0HT |
Country of origin | United Kingdom |
Registration Number | 10391407 |
Date of Incorporation | Fri, 23rd Sep 2016 |
Industry | Other credit granting n.e.c. |
End of financial Year | 27th September |
Company age | 8 years old |
Account next due date | Thu, 27th Jun 2024 (12 days left) |
Account last made up date | Tue, 27th Sep 2022 |
Next confirmation statement due date | Sat, 2nd Nov 2024 (2024-11-02) |
Last confirmation statement dated | Thu, 19th Oct 2023 |
The list of PSCs who own or have control over the company includes 7 names. As we discovered, there is Colin W. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Darnhall Developments Limited that entered Hereford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Richard V., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Colin W.
Notified on | 14 June 2017 |
Nature of control: |
75,01-100% shares |
Darnhall Developments Limited
The Estate Office Weobley, Hereford, HR4 8QH, United Kingdom
Legal authority | Companies Act, 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 08300172 |
Notified on | 19 October 2016 |
Ceased on | 14 June 2017 |
Nature of control: |
75,01-100% shares |
Richard V.
Notified on | 23 September 2016 |
Ceased on | 14 June 2017 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
R&H Trust Co (Jersey) Limited As Trustee Of The Borrowdale Trust
Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW, Jersey
Legal authority | Jersey |
Legal form | Limited By Shares |
Country registered | Jersey |
Place registered | Jersey |
Registration number | 5661 |
Notified on | 23 September 2016 |
Ceased on | 19 October 2016 |
Nature of control: |
significiant influence or control |
Maxtar Limited
Ordnance House 31 Pier Road, St Helier, JE4 8PW, Jersey
Legal authority | Jersey |
Legal form | Limited By Shares |
Country registered | Jersey |
Place registered | Jersey |
Registration number | 106716 |
Notified on | 23 September 2016 |
Ceased on | 19 October 2016 |
Nature of control: |
significiant influence or control |
Calmez Limited
Main Office Station House Road, Barnes, London, SW13 0HT, United Kingdom
Legal authority | Uk |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 05751329 |
Notified on | 23 September 2016 |
Ceased on | 19 October 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights significiant influence or control |
Christopher K.
Notified on | 23 September 2016 |
Ceased on | 19 October 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-27 | 2020-09-27 | 2021-09-27 | 2022-09-27 | 2023-09-27 |
Balance Sheet | |||||||
Net Assets Liabilities | 2 | 2 | |||||
Debtors | 44 846 | 114 389 | 283 673 | 309 693 | 2 | 2 | |
Other | |||||||
Average Number Employees During Period | 4 | 4 | 4 | 3 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | |||||
Creditors | 244 844 | 314 387 | 483 671 | 509 691 | 200 000 | 200 000 | 200 000 |
Fixed Assets | 200 000 | 200 000 | |||||
Total Assets Less Current Liabilities | 2 | 2 | 2 | 2 | 2 | 2 | 200 002 |
Investments Fixed Assets | 200 000 | 200 000 | 200 000 | 200 000 | 200 000 | 200 000 | |
Net Current Assets Liabilities | -199 998 | -199 998 | -199 998 | -199 998 | -199 998 | -199 998 | |
Other Loans Classified Under Investments | 200 000 | 200 000 | 200 000 | 200 000 | 200 000 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2024/01/19 - the day director's appointment was terminated filed on: 19th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy