Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Calibre Facility Services Ltd
Calibre Facility Services Ltd is a liquidation company incorporated on 26 February 2010 with the registered office located in Gravesend, Kent. Calibre Facility Services Ltd was registered 15 years ago.
Watch Company
Status
Liquidation
Company No
07171147
Private limited company
Age
15 years
Incorporated
26 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1364 days
Dated
22 January 2021
(4 years ago)
Next confirmation dated
22 January 2022
Was due on
5 February 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1431 days
For period
1 Mar
⟶
29 Feb 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2021
Was due on
30 November 2021
(3 years ago)
Learn more about Calibre Facility Services Ltd
Contact
Update Details
Address
57 Windmill Street
Gravesend
Kent
DA12 1BB
Same address since
incorporation
Companies in DA12 1BB
Telephone
03332070775
Email
Available in Endole App
Website
Calibrefacilities.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Ben Terrence Harding
Director • Security • British • Lives in England • Born in Oct 1989
Mr Nick Robert Leatham
Director • British • Lives in England • Born in Jul 1989
Mr Jason Shaun Leatham
Director • Security Advisor • British • Lives in England • Born in Jan 1987
Ms Lorraine Roberts
PSC • British • Lives in England • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CPN Electrical Limited
Mr Jason Shaun Leatham is a mutual person.
Active
Calibre Residential Security Ltd
Mr Jason Shaun Leatham and Mr Nick Robert Leatham are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
29 Feb 2020
For period
1 Mar
⟶
29 Feb 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£152.9K
Decreased by £102.99K (-40%)
Total Liabilities
-£140.4K
Decreased by £109.92K (-44%)
Net Assets
£12.5K
Increased by £6.93K (+125%)
Debt Ratio (%)
92%
Decreased by 6% (-6%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
3 Years Ago on 21 Sep 2022
Compulsory Strike-Off Suspended
3 Years Ago on 3 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 1 Feb 2022
Micro Accounts Submitted
4 Years Ago on 30 Apr 2021
Confirmation Submitted
4 Years Ago on 6 Apr 2021
Mr Jason Shaun Leatham Details Changed
5 Years Ago on 22 Jan 2020
Mr Nick Robert Leatham Details Changed
5 Years Ago on 22 Jan 2020
Mr Ben Terrence Harding Details Changed
5 Years Ago on 22 Jan 2020
Ms Lorraine Roberts (PSC) Details Changed
5 Years Ago on 22 Jan 2020
Confirmation Submitted
5 Years Ago on 22 Jan 2020
Get Alerts
Get Credit Report
Discover Calibre Facility Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 21 Sep 2022
Compulsory strike-off action has been suspended
Submitted on 3 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Feb 2022
Micro company accounts made up to 29 February 2020
Submitted on 30 Apr 2021
Confirmation statement made on 22 January 2021 with no updates
Submitted on 6 Apr 2021
Confirmation statement made on 22 January 2020 with updates
Submitted on 22 Jan 2020
Change of details for Ms Lorraine Roberts as a person with significant control on 22 January 2020
Submitted on 22 Jan 2020
Director's details changed for Mr Ben Terrence Harding on 22 January 2020
Submitted on 22 Jan 2020
Director's details changed for Mr Nick Robert Leatham on 22 January 2020
Submitted on 22 Jan 2020
Director's details changed for Mr Jason Shaun Leatham on 22 January 2020
Submitted on 22 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs