Company NameCalsco Electrics Limited
DirectorsPaul Joseph Gibson and Philip Grierson
Company StatusActive
Company Number06507983
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Joseph Gibson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(3 days after company formation)
Appointment Duration16 years, 1 month
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence Address11 Selborne Close
Cramlington
Northumberland
NE23 8HL
Secretary NameMr Philip Grierson
NationalityBritish
StatusCurrent
Appointed22 February 2008(3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address89 The Drive
Whickham
Newcastle Upon Tyne
NE16 4RP
Director NameMr Philip Grierson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(4 years after company formation)
Appointment Duration12 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address52 Exeter Street
Gateshead
Tyne And Wear
NE8 4EY
Director NameMr Brian Davis-Stephens
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 years after company formation)
Appointment Duration10 years (resigned 28 February 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address19 Chamberlain Street
Blyth
Northumberland
NE24 3EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 15 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Paul Joseph Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£89,975
Cash£66,533
Current Liabilities£150,158

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 July 2015Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Philip Grierson on 27 February 2012 (2 pages)
5 March 2012Appointment of Mr Brian Davis-Stephens as a director (2 pages)
5 March 2012Appointment of Mr Brian Davis-Stephens as a director (2 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Philip Grierson on 27 February 2012 (2 pages)
5 March 2012Appointment of Mr Philip Grierson as a director (2 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages)
5 March 2012Appointment of Mr Philip Grierson as a director (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Paul Joseph Gibson on 18 February 2010 (2 pages)
16 March 2010Director's details changed for Paul Joseph Gibson on 18 February 2010 (2 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 April 2009Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 April 2009Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Director appointed paul joseph gibson (2 pages)
29 February 2008Secretary appointed philip grierson (2 pages)
29 February 2008Secretary appointed philip grierson (2 pages)
29 February 2008Director appointed paul joseph gibson (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Incorporation (9 pages)
19 February 2008Incorporation (9 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)