CALAMATA THREE LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
CALAMATA THREE LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
CALAMATA THREE LIMITED was incorporated 19 years ago on 12/01/2005 and has the registered number: 05331066. The accounts status is DORMANT and accounts are next due on 31/10/2024.
CALAMATA THREE LIMITED was incorporated 19 years ago on 12/01/2005 and has the registered number: 05331066. The accounts status is DORMANT and accounts are next due on 31/10/2024.
CALAMATA THREE LIMITED - SALISBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ALEXANDRA HOUSE
SALISBURY
WILTSHIRE
SP1 2SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2023 | 26/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ALAN JENNINGS | Apr 1964 | British | Director | 2013-07-21 | CURRENT |
MR JONATHAN ALAN JENNINGS | Secretary | 2023-07-21 | CURRENT | ||
ADL ONE LIMITED | Corporate Director | 2005-01-12 UNTIL 2008-05-23 | RESIGNED | ||
ADL ONE LIMITED | Corporate Director | 2010-07-29 UNTIL 2018-06-20 | RESIGNED | ||
FIDSEC LIMITED | Corporate Secretary | 2005-01-12 UNTIL 2018-06-20 | RESIGNED | ||
MR ALISTER BRUCE WATTERSON | Oct 1972 | British | Director | 2024-01-11 UNTIL 2024-04-17 | RESIGNED |
MR OLIVER JAMES NORMAN | Feb 1974 | British | Director | 2012-07-25 UNTIL 2013-08-20 | RESIGNED |
MR MARTYN ERIC RUSSELL | Feb 1964 | British | Director | 2010-07-29 UNTIL 2018-06-20 | RESIGNED |
MR NICHOLAS BRIAN EVANS | Mar 1972 | British | Director | 2022-07-31 UNTIL 2023-07-21 | RESIGNED |
MR JONATHAN ALAN JENNINGS | Apr 1964 | British | Director | 2023-07-21 UNTIL 2024-01-11 | RESIGNED |
MR SCOTT CHRISTIAN CLAYTON | May 1968 | British | Director | 2018-06-20 UNTIL 2022-07-31 | RESIGNED |
MR PETER JOHN BACHMANN | Aug 1941 | British | Director | 2008-05-23 UNTIL 2010-07-29 | RESIGNED |
MR NICHOLAS BRIAN EVANS | Secretary | 2022-07-31 UNTIL 2023-07-21 | RESIGNED | ||
MR SCOTT CHRISTIAN CLAYTON | Secretary | 2018-06-20 UNTIL 2022-07-31 | RESIGNED | ||
ADL TWO LIMITED | Corporate Director | 2010-07-29 UNTIL 2018-06-20 | RESIGNED | ||
ADL TWO LIMITED | Corporate Director | 2005-01-12 UNTIL 2008-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward John Henry Townsend | 2017-06-09 - 2017-06-09 | 4/1983 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Peter William Townsend | 2017-06-09 - 2017-06-09 | 12/1979 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Michael Mcloughlin | 2017-01-12 - 2017-06-09 | 3/1966 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Edward John Henry Townsend | 2017-01-12 | 4/1983 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Peter William Townsend | 2017-01-12 | 12/1979 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Gemma Louise Sanderson | 2017-01-12 | 11/1978 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colin David Sanderson | 2017-01-12 | 5/1972 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rio Laranja Empreendimentos Turisticos Limitada | 2017-01-12 | Lagoa Algarve |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CALAMATA THREE LIMITED | 2023-10-11 | 31-01-2023 | £4 equity |
Dormant Company Accounts - CALAMATA THREE LIMITED | 2022-02-05 | 31-01-2022 | £4 Cash £4 equity |
Dormant Company Accounts - CALAMATA THREE LIMITED | 2021-10-14 | 31-01-2021 | £4 Cash £4 equity |
Dormant Company Accounts - CALAMATA THREE LIMITED | 2020-04-25 | 31-01-2020 | £4 equity |