Company NameCAL 4Klifts Ltd
DirectorGordon Edward Martin Chalmers
Company StatusActive
Company Number07980576
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gordon Edward Martin Chalmers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years
RoleService Manager
Country of ResidenceEngland
Correspondence Address60 Chester Grove
Blyth
NE24 5SL
Secretary NameMr Gordon Edward Martin Chalmers
StatusCurrent
Appointed01 September 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address60 Chester Grove
Blyth
NE24 5SL
Director NameMiss Paula Lisa Fraser
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Glantlees
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2PJ
Secretary NameMiss Paula Lisa Fraser
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Glantlees
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2PJ
Director NameMr Michael Robert Lynn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Glantlees
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2PJ
Secretary NameMr Michael Robert Lynn
StatusResigned
Appointed13 August 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address14 Glantlees
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2PJ

Contact

Websitekal4klift.co.uk/

Location

Registered AddressUnit 9 Longridge Court
Barrington Industrial Estate
Bedlington
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Shareholders

2 at £1Gordon Edward Martin Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth£9,852
Cash£13,695
Current Liabilities£33,205

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
27 September 2017Cessation of Shelley Cairns as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Shelley Cairns as a person with significant control on 27 September 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page)
6 June 2014Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page)
13 January 2014Termination of appointment of Michael Lynn as a secretary (1 page)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Termination of appointment of Michael Lynn as a secretary (1 page)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
18 December 2013Termination of appointment of Michael Lynn as a director (1 page)
18 December 2013Appointment of Mr Gordon Edward Martin Chalmers as a secretary (2 pages)
18 December 2013Termination of appointment of Michael Lynn as a director (1 page)
18 December 2013Appointment of Mr Gordon Edward Martin Chalmers as a secretary (2 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Registered office address changed from 14 Glantlees West Denton Newcastle upon Tyne Tyne and Wear NE5 2PJ England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 14 Glantlees West Denton Newcastle upon Tyne Tyne and Wear NE5 2PJ England on 22 May 2013 (1 page)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Paula Fraser as a secretary (1 page)
1 October 2012Termination of appointment of Paula Fraser as a secretary (1 page)
13 August 2012Appointment of Mr Michael Robert Lynn as a director (2 pages)
13 August 2012Termination of appointment of Paula Fraser as a director (1 page)
13 August 2012Appointment of Mr Michael Robert Lynn as a secretary (2 pages)
13 August 2012Appointment of Mr Michael Robert Lynn as a secretary (2 pages)
13 August 2012Termination of appointment of Paula Fraser as a director (1 page)
13 August 2012Appointment of Mr Michael Robert Lynn as a director (2 pages)
20 April 2012Appointment of Mr Gordon Edward Martin Chalmers as a director (2 pages)
20 April 2012Appointment of Mr Gordon Edward Martin Chalmers as a director (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)