Check the

CALEB COMPONENTS LIMITED

Company
CALEB COMPONENTS LIMITED (04647684)

CALEB COMPONENTS

Phone: +44 (0)1384 453 955
A⁺ rating

KEY FINANCES

Year
2017
Assets
£129.76k ▲ £6.91k (5.62 %)
Cash
£0.94k ▲ £0.94k (13,371.43 %)
Liabilities
£24.08k ▼ £-2.4k (-9.05 %)
Net Worth
£105.67k ▲ £9.3k (9.65 %)

REGISTRATION INFO

Company name
CALEB COMPONENTS LIMITED
Company number
04647684
VAT
GB813142274
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
springfasteners.co.uk
Phones
+44 (0)1384 453 955
+44 (0)1384 257 423
01384 453 955
01384 257 423
Registered Address
BLOCK 6,
GRAZEBROOK INDUSTRIAL PARK,
PEARTREE LANE DUDLEY,
WEST MIDLANDS,
DY2 0XW

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100

See Also


Last update 2018

CALEB COMPONENTS LIMITED DIRECTORS

Joanne Elliott

  Acting
Appointed
24 January 2003
Role
Secretary
Address
Block 6, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW
Name
ELLIOTT, Joanne

Andrew Elliott

  Acting PSC
Appointed
24 January 2003
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Block 6, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW
Country Of Residence
United Kingdom
Name
ELLIOTT, Andrew
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Elliott

  Acting PSC
Appointed
24 January 2003
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Block 6, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW
Country Of Residence
United Kingdom
Name
ELLIOTT, Joanne
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
24 January 2003
Resigned
24 January 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
24 January 2003
Resigned
24 January 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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