Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B2B CALENDARS LIMITED
Company Information for

B2B CALENDARS LIMITED

STAFFORDSHIRE, ENGLAND, ST5 1DS,
Company Registration Number
06896096
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About B2b Calendars Ltd
B2B CALENDARS LIMITED was founded on 2009-05-05 and had its registered office in Staffordshire. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
B2B CALENDARS LIMITED
 
Legal Registered Office
STAFFORDSHIRE
ENGLAND
ST5 1DS
Other companies in ST5
 
Previous Names
SPECIALITY ADVERTISING LIMITED06/07/2012
DAKHLA RESORT COMPANY LIMITED07/02/2011
Filing Information
Company Number 06896096
Date formed 2009-05-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 09:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B2B CALENDARS 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 B2B CALENDARS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL DUNCAN
Director 2011-02-09
KAY LOUISE JOHNSON
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SEATON BUIST
Director 2011-02-09 2013-07-01
DAVID MURRAY
Director 2011-02-09 2013-07-01
RUSSELL MAURICE SIDEBOTTOM
Company Secretary 2009-05-05 2012-04-05
RICHARD STANLEY GREEN
Director 2009-05-05 2012-04-05
RUSSELL MAURICE SIDEBOTTOM
Director 2009-05-05 2012-04-05
MICHAEL ERNEST BELL
Director 2009-05-05 2011-02-09
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-05-05 2009-05-05
SAMUEL GEORGE ALAN LLOYD
Director 2009-05-05 2009-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL DUNCAN INTELLIGENT BUSINESS PARTNERS LTD Director 2010-09-13 CURRENT 2010-09-13 Dissolved 2014-01-21
KAY LOUISE JOHNSON CRIMSON DIRECT LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2017-11-28
KAY LOUISE JOHNSON CLIVE WHITEGATE LIMITED Director 2013-12-25 CURRENT 2005-02-17 Active
KAY LOUISE JOHNSON HEALTHFUL PETS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
KAY LOUISE JOHNSON TOTALLY HEALTHFUL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
KAY LOUISE JOHNSON THE HEALTHFUL GROUP LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active

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
2014-12-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-08DS01APPLICATION FOR STRIKING-OFF
2014-04-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUIST
2013-05-20LATEST SOC20/05/13 STATEMENT OF CAPITAL;GBP 4
2013-05-20AR0105/05/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND
2013-01-08AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-10-04AP01DIRECTOR APPOINTED KAY LOUISE JOHNSON
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM HOLMEFIELD OKER MATLOCK DERBYSHIRE DE4 2JJ ENGLAND
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06RES15CHANGE OF NAME 21/05/2012
2012-07-06CERTNMCOMPANY NAME CHANGED SPECIALITY ADVERTISING LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15AR0105/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUNCAN / 04/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY / 04/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEATON BUIST / 04/05/2012
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL SIDEBOTTOM
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SIDEBOTTOM
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-16AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT
2011-04-20AR0120/04/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR DAVID DUNCAN
2011-02-10AP01DIRECTOR APPOINTED MR JOHN SEATON BUIST
2011-02-10AP01DIRECTOR APPOINTED MR DAVID MURRAY
2011-02-10SH0109/02/11 STATEMENT OF CAPITAL GBP 2
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2011-02-07RES15CHANGE OF NAME 04/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED DAKHLA RESORT COMPANY LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2010-05-06AR0105/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GREEN / 05/05/2010
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 05/05/2010
2010-05-06SH0105/05/10 STATEMENT OF CAPITAL GBP 1
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2009-09-26288aDIRECTOR AND SECRETARY APPOINTED RUSSELL MAURICE SIDEBOTTOM
2009-09-26288aDIRECTOR APPOINTED RICHARD STANLEY GREEN
2009-09-26288aDIRECTOR APPOINTED MICHAEL ERNEST BELL
2009-09-21652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-09-01652aAPPLICATION FOR STRIKING-OFF
2009-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B2B CALENDARS 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 B2B CALENDARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B2B CALENDARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 22,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 B2B CALENDARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 183
Current Assets 2012-01-01 £ 1,518
Debtors 2012-01-01 £ 1,335
Shareholder Funds 2012-01-01 £ 21,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B2B CALENDARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B2B CALENDARS LIMITED
Trademarks
We have not found any records of B2B CALENDARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B2B CALENDARS 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 (18129 - Printing n.e.c.) as B2B CALENDARS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where B2B CALENDARS 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 B2B CALENDARS 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 B2B CALENDARS 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.