Check the

CALDOTEC LIMITED

Company
CALDOTEC LIMITED (02363036)

CALDOTEC

Phone: 01903 859 176
B⁺ rating

KEY FINANCES

Year
2017
Assets
£17.63k ▲ £12.5k (243.73 %)
Cash
£0k ▼ £-0.02k (-100.00 %)
Liabilities
£25.02k ▲ £2.16k (9.47 %)
Net Worth
£-7.38k ▼ £10.34k (-58.33 %)

REGISTRATION INFO

Company name
CALDOTEC LIMITED
Company number
02363036
VAT
GB587484873
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
caldotec.co.uk
Phones
01903 859 176
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
BN11 1QR

ECONOMIC ACTIVITIES

71129
Other engineering activities
72190
Other research and experimental development on natural sciences and engineering

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

15 Aug 2016
Total exemption small company accounts made up to 5 April 2016
12 May 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100
18 Nov 2015
Total exemption small company accounts made up to 5 April 2015

See Also


Last update 2018

CALDOTEC LIMITED DIRECTORS

Elizabeth Anne Beituni Galloway

  Acting
Appointed
01 March 1998
Role
Secretary
Address
Timbers Lodge, 41 Willowhayne Avenue, East Preston, West Sussex, BN16 1PL
Name
GALLOWAY, Elizabeth Anne Beituni

Alice Kathleen Walters

  Acting
Appointed
30 January 2004
Role
Secretary
Address
31 Overstrand Avenue, Rustington, Littlehampton, West Sussex, United Kingdom, BN16 2JU
Name
WALTERS, Alice Kathleen

Elizabeth Anne Beituni Galloway

  Acting
Appointed
02 February 2000
Occupation
Project Manager
Role
Director
Age
73
Nationality
British
Address
Timbers Lodge, 41 Willowhayne Avenue, East Preston, West Sussex, BN16 1PL
Country Of Residence
Great Britain
Name
GALLOWAY, Elizabeth Anne Beituni

Emma Weaver

  Acting
Appointed
06 April 2015
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Forge House, The Streeet, East Preston, West Sussex, United Kingdom, BN16 1JJ
Country Of Residence
United Kingdom
Name
WEAVER, Emma

Louise Claire O Dell

  Resigned
Resigned
28 February 1998
Role
Secretary
Address
44 The Pines, Yapton, Arundel, West Sussex, BN18 0EG
Name
O DELL, Louise Claire

Ronald Lewis Mcloughlin Mills

  Resigned
Resigned
25 August 1999
Occupation
Project Engineer
Role
Director
Age
82
Nationality
British
Address
41 Willowhayne Avenue, East Preston, Littlehampton, West Sussex, BN16 1PL
Name
MCLOUGHLIN MILLS, Ronald Lewis

Louise Claire O Dell

  Resigned
Resigned
05 February 2004
Occupation
Administrator
Role
Director
Age
57
Nationality
British
Address
44 The Pines, Yapton, Arundel, West Sussex, BN18 0EG
Name
O DELL, Louise Claire

REVIEWS


Check The Company
Very good according to the company’s financial health.