Calztec Ltd BROMSGROVE


Calztec started in year 2014 as Private Limited Company with registration number 09012851. The Calztec company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bromsgrove at Ws02 Romsley Point Farley Lane. Postal code: B62 0LG. Since Thursday 15th November 2018 Calztec Ltd is no longer carrying the name Calztec Construction.

There is a single director in the company at the moment - James H., appointed on 25 April 2014. In addition, a secretary was appointed - Sophie C., appointed on 29 November 2018. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Calztec Ltd Address / Contact

Office Address Ws02 Romsley Point Farley Lane
Office Address2 Romsley
Town Bromsgrove
Post code B62 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09012851
Date of Incorporation Fri, 25th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Sophie C.

Position: Secretary

Appointed: 29 November 2018

James H.

Position: Director

Appointed: 25 April 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Haslam Group Limited from Bromsgrove, United Kingdom. The abovementioned PSC is classified as "a limited 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. Another one in the PSC register is James H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Haslam Group Limited

Romsley Point Farley Lane, Romsley, Bromsgrove, Worcestershire, B62 0LG, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12718085
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calztec Construction November 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth43 14672 170       
Balance Sheet
Cash Bank On Hand 67 87062 90235 870196 663434 8271 025 6831 033 2931 051 170
Current Assets97 084141 968141 706263 201290 6571 000 9531 894 0021 684 1341 798 918
Debtors46 96274 09878 804227 33193 994566 126868 319650 841747 748
Net Assets Liabilities 72 17076 35295 776194 089563 9531 069 6061 080 6751 095 629
Other Debtors 1 7471 16120 7262 407352 161366 64844 55934 484
Property Plant Equipment 36 91262 02148 92242 24591 695140 001157 779269 224
Cash Bank In Hand50 12267 870       
Net Assets Liabilities Including Pension Asset Liability43 14672 170       
Tangible Fixed Assets17 67236 912       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve43 14572 169       
Shareholder Funds43 14672 170       
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 77737 34654 88260 37491 634114 858170 061260 043
Additions Other Than Through Business Combinations Property Plant Equipment  46 6784 43720 51680 710125 148 214 478
Amounts Owed By Related Parties       205 782299 912
Average Number Employees During Period     87 9
Bank Borrowings Overdrafts     4 61283 33363 33343 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   23 38213 74033 307   
Corporation Tax Payable 11 5244 57114 94435 668    
Creditors 3 71725 22719 75515 32211 88383 33363 33343 333
Fixed Assets       192 119269 224
Increase From Depreciation Charge For Year Property Plant Equipment  21 56917 53613 73231 26047 529 89 982
Investments Fixed Assets       34 340 
Net Current Assets Liabilities25 47445 89451 69375 214175 173501 4481 039 374981 629900 767
Number Shares Issued Fully Paid    100100100 100
Other Creditors 3 71725 22719 75515 32211 883124 57845 70552 350
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 239 24 306  
Other Disposals Property Plant Equipment    21 700 53 619 13 050
Other Taxation Social Security Payable 22 23915 6866 66829 081175 042257 059471 606554 002
Par Value Share 0  111 1
Property Plant Equipment Gross Cost 52 68999 367103 803102 619183 329254 859327 839529 267
Provisions For Liabilities Balance Sheet Subtotal 6 91912 1358 6058 00717 30726 43629 74031 029
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 91912 1358 6058 00717 30726 43629 74031 029
Total Assets Less Current Liabilities43 14682 806113 714124 136217 418593 1431 179 3751 173 7481 169 991
Trade Creditors Trade Payables 24 25917 099132 36940 27180 643422 986144 936271 799
Trade Debtors Trade Receivables 72 03777 643206 60591 587213 965501 671400 500413 352
Creditors Due After One Year 3 717       
Creditors Due Within One Year71 61096 074       
Number Shares Allotted 100       
Provisions For Liabilities Charges 6 919       
Secured Debts 7 148       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 36 501       
Tangible Fixed Assets Cost Or Valuation22 18852 689       
Tangible Fixed Assets Depreciation4 51615 777       
Tangible Fixed Assets Depreciation Charged In Period 12 511       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 250       
Tangible Fixed Assets Disposals 6 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search