CALISEN METER FIT LIMITED
Overview
| Company Name | CALISEN METER FIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09887083 |
| 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 METER FIT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CALISEN METER FIT LIMITED located?
| Registered Office Address | 5th Floor 1 Marsden Street M2 1HW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALISEN METER FIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALVIN METERING LIMITED | Nov 24, 2015 | Nov 24, 2015 |
What are the latest accounts for CALISEN METER FIT 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 METER FIT LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for CALISEN METER FIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | 22 pages | AA | ||||||||||
Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sean Latus as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 098870830010, created on May 23, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge 098870830011, created on May 23, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge 098870830012, created on May 23, 2025 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Calvin Capital Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
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 calvin metering LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CALISEN METER FIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Paul | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 338310580001 | |||||||
| BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 254445790001 | |||||
| O'KELLY, Catherine Anne Newton | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 287404170001 | |||||
| RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 202952180001 | |||||||
| BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 305661660001 | |||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286157250001 | |||||||
| CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 251088650001 | |||||
| COX, Joanne Margaret | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 267855850001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 108927700001 | |||||
| GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 182353130001 | |||||
| GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 152927410001 | |||||
| HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 199770950001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 170060540001 | |||||
| MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | 172154510001 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| RATCLIFFE, Kimberley | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 324461630001 | |||||
| TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 286125990001 |
Who are the persons with significant control of CALISEN METER FIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Meter Serve Holdco Limited | Apr 06, 2016 | 1 Marsden Street M2 1HW Manchester 5th Floor 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