CALISEN METERING SERVICES LIMITED
Overview
| Company Name | CALISEN METERING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03364728 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALISEN METERING SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CALISEN METERING SERVICES LIMITED located?
| Registered Office Address | 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan Wn3 5ex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALISEN METERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWRI BECK SERVICES LIMITED | Sep 07, 2010 | Sep 07, 2010 |
| LOWRI-BECK SERVICES LIMITED | Dec 16, 1997 | Dec 16, 1997 |
| AUTHORITY STANCE LIMITED | May 02, 1997 | May 02, 1997 |
What are the latest accounts for CALISEN METERING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALISEN METERING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for CALISEN METERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Anne Newton O'kelly as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Registered office address changed from Building B Swan Meadow Road Wigan WN3 5BB England to 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road Wigan WN3 5EX WN3 5EX on Jul 29, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sean Latus as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lowri Beck Holdings Limted as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed lowri beck services LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CALISEN METERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Paul | Secretary | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | 338286280001 | |||||||
| BATEMAN, Matthew James | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 254445790001 | |||||
| O'KELLY, Catherine Anne Newton | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 287404170001 | |||||
| RENNET, Brandon James | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 267845930001 | |||||||
| BLANCHARD, Carolyn | Secretary | Swan Meadow Road WN3 5BB Wigan Building B England | 305659080001 | |||||||
| BOWERS, Dennis | Secretary | 65 Lloyd St West LL30 2BN Llandudno Gwynedd | British | 43636060001 | ||||||
| FORTES, Christopher | Secretary | 113 Carr Road Calverley Pudsey LS28 5RT Leeds West Yorkshire | British | 43013230001 | ||||||
| JOHNSON, Brian Stuart | Secretary | 89 Bispham Avenue Farington Moss PR5 3QE Preston Lancashire | British | 54098640001 | ||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286158720001 | |||||||
| VERNON, John Robert William | Secretary | 32 Field Lane Appleton WA4 5JR Warrington Cheshire | British | 86694900001 | ||||||
| WALKER, Lesley Jane | Secretary | Swan Meadow Road WN3 5BB Wigan Mayors Quay England | British | 86636790006 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AMTRUP, Morten | Director | Vilvordevej 52 52 Dk-2920 DK-2920 Charlottenlund Dk-2920 Denmark | Danish | 64992610001 | ||||||
| BARRATT, David | Director | Swan Meadow Road WN3 5BB Wigan Swan Meadow House Lancashire United Kingdom | United Kingdom | British | 123170420002 | |||||
| BLOUNT, Peter | Director | 5 St Katherines Drive Blackrod BL6 5EJ Bolton Lancashire | British | 18447080002 | ||||||
| BRADSHAW, Robin | Director | Swan Meadow Road WN3 5BB Wigan Swan Meadow House Lancashire United Kingdom | England | British | 71544400002 | |||||
| BRIDGES, Stuart John | Director | Jasmine Cottage Nuptown RG42 6HS Warfield Berkshire | United Kingdom | British | 42176090002 | |||||
| CALDWELL, Francis Ian | Director | Swan Meadow Road WN3 5BB Wigan Mayor's Quay Lancashire England | England | British | 173315320001 | |||||
| CUFFIN-MUNDAY, Simon Paul | Director | Swan Meadow Road WN3 5BB Wigan Mayors Quay England | England | British | 66385320002 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| FRANKLIN, Jane Alison | Director | Fountain Gardens SL4 3SU Windsor 99 England | England | British | 187904330002 | |||||
| HEATH, John Edward | Director | 5 Towcester Road Whittlebury NN12 8XU Towcester Northamptonshire | United Kingdom | British | 75027930001 | |||||
| JONES, Evan Glyn | Director | Brynkinallt Chirk LL14 5NS Wrexham Cedar Court Clwyd United Kingdom | United Kingdom | British | 123170450002 | |||||
| KIRSCHBAUM, Christian | Director | Apartment 1 Meadowtop Barroeford Road Fence BB12 9ES Higham Lancashire | German | 66618780003 | ||||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | 170060540002 | |||||
| MCLELLAND, Phillip Alexander | Director | Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| MCMAHON TURNER, Nicholas Andrew | Director | The Stockton Hermitage Malton Road YO3 9TL York North Yorkshire | England | British | 116406060001 | |||||
| MOORE, Jason | Director | 3 Mereside Avenue CW12 4JZ Congleton Cheshire | England | British | 63314820001 | |||||
| MOORES, Stephen | Director | Swan Meadow Industrial Estate Swan Meadow Road WN3 5BE Wigan Unit 20 Lancashire United Kingdom | United Kingdom | British | 129475380002 | |||||
| PARR, Jon Edward | Director | Swan Meadow Road WN3 5BB Wigan Mayors Quay England | England | British | 238572170002 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| QUALEY, Grant David | Director | Swan Meadow Road WN3 5BB Wigan Mayors Quay England | England | British | 204570860001 |
Who are the persons with significant control of CALISEN METERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Metering Holdings Limited | Apr 06, 2016 | Swan Meadow Road WN3 5BB Wigan Building B England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0