Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLATECH PRECISION ENGINEERS LIMITED
Company Information for

CALLATECH PRECISION ENGINEERS LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, BN11 1RL,
Company Registration Number
04777394
Private Limited Company
Active

Company Overview

About Callatech Precision Engineers Ltd
CALLATECH PRECISION ENGINEERS LIMITED was founded on 2003-05-27 and has its registered office in Worthing. The organisation's status is listed as "Active". Callatech Precision Engineers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALLATECH PRECISION ENGINEERS LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
BN11 1RL
Other companies in BN11
 
Filing Information
Company Number 04777394
Company ID Number 04777394
Date formed 2003-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587439486  
Last Datalog update: 2024-03-07 04:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLATECH PRECISION ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLATECH PRECISION ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
JANE FROST
Company Secretary 2003-05-29
JANE FROST
Director 2007-01-19
PHILIP DAVID FROST
Director 2003-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KING
Director 2003-05-29 2007-01-19
JAYNE MARIA BELL
Company Secretary 2003-05-27 2003-05-29
PAUL STONE
Director 2003-05-27 2003-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
2023-09-28Amended account full exemption
2023-06-05Director's details changed for Mr Adam Philip Penfold Frost on 2023-05-30
2023-06-05Change of details for Mr Adam Philip Penfold Frost as a person with significant control on 2023-05-30
2023-06-05CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Change of details for Philip David Frost as a person with significant control on 2022-08-22
2022-08-22Change of details for Mr Adam Philip Penfold Frost as a person with significant control on 2022-08-22
2022-08-22Director's details changed for Jane Frost on 2022-08-22
2022-08-22Change of details for Jane Frost as a person with significant control on 2022-08-22
2022-08-22SECRETARY'S DETAILS CHNAGED FOR JANE FROST on 2022-08-22
2022-08-22Director's details changed for Mr Adam Philip Penfold Frost on 2022-08-22
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2022-08-22Director's details changed for Philip David Frost on 2022-08-22
2022-08-22Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-22AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-22CH01Director's details changed for Mr Adam Philip Penfold Frost on 2022-08-22
2022-08-22PSC04Change of details for Jane Frost as a person with significant control on 2022-08-22
2022-08-22CH03SECRETARY'S DETAILS CHNAGED FOR JANE FROST on 2022-08-22
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-11-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-13CH01Director's details changed for Mr Adam Philip Penfold Frost on 2020-05-13
2020-01-10AP01DIRECTOR APPOINTED MR ADAM PHILIP PENFOLD FROST
2019-12-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047773940002
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23MR08Mortgage creation without deed on charge 047773940002 on 2015-12-10
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 21/08/2015
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR JANE FROST on 2015-08-21
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 18/08/2015
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR JANE FROST on 2015-08-18
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 18/08/2015
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0127/05/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0127/05/13 ANNUAL RETURN FULL LIST
2012-08-14AR0127/05/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0127/05/11 ANNUAL RETURN FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/11 FROM 15 Grafton Road Worthing West Sussex BN11 1QR
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2010-06-25AR0127/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 27/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 27/05/2010
2010-01-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL
2009-07-08363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-05363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-0788(2)RAD 29/03/04--------- £ SI 98@1=98 £ IC 2/100
2004-03-17225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288bSECRETARY RESIGNED
2003-06-08288aNEW SECRETARY APPOINTED
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-0888(2)RAD 29/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALLATECH PRECISION ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLATECH PRECISION ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST CHARGE 2015-12-10 Satisfied ADAM FROST
DEBENTURE 2005-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLATECH PRECISION ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of CALLATECH PRECISION ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLATECH PRECISION ENGINEERS LIMITED
Trademarks
We have not found any records of CALLATECH PRECISION ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLATECH PRECISION ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALLATECH PRECISION ENGINEERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CALLATECH PRECISION ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLATECH PRECISION ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLATECH PRECISION ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4