Caljan Limited (number 03223165) is a private limited company founded on 1996-07-11 in England. The enterprise can be found at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU. Having undergone a change in 2019-12-04, the previous name this firm utilized was Caljan Rite-Hite Limited. Caljan Limited is operating under Standard Industrial Classification code: 33190 - "repair of other equipment", Standard Industrial Classification code: 33200 - "installation of industrial machinery and equipment".

Company details

Name Caljan Limited
Number 03223165
Date of Incorporation: Thu, 11th Jul 1996
End of financial year: 31 December
Address: 1 Patriot Drive, Rooksley, Milton Keynes, MK13 8PU
SIC code: 33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment

Moving to the 2 directors that can be found in the above-mentioned enterprise, we can name: Derek W. (in the company from 05 October 2020), Henrik O. (appointment date: 01 May 2001). 1 secretary is there in the company: Davina S. (appointed on 11 January 2022). The Companies House indexes 3 persons of significant control, namely: Investment Ab Latour (Publ) is located at 37-39 Simpson Road, Fenny Stratford, MK1 1BA Milton Keynes. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Gustaf D. owns 1/2 or less of shares, Michael W. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31 2019-12-31
Current Assets 8,169,442 10,572,053 4,884,180
Fixed Assets 1,272,020 1,110,711 1,018,584
Total Assets Less Current Liabilities 1,544,473 1,861,594 2,086,360

People with significant control

Investment Ab Latour (Publ)
30 November 2019
Address Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA, United Kingdom
Legal authority Swedish Law
Legal form Limited Company
Country registered Sweden
Place registered The Trade And Industry Register Bolagsverket
Registration number 556026-3237
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gustaf D.
29 November 2019 - 30 November 2019
Nature of control: 25-50% shares
Michael W.
6 April 2016 - 29 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to December 31, 2022
filed on: 3rd, January 2024 | accounts
Free Download (26 pages)