UKBizDB.co.uk

CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonian Environmental Levenmouth Treatment Services Limited. The company was founded 23 years ago and was given the registration number 03991397. The firm's registered office is in DURHAM. You can find them at Northumbria House, Abbey Road Pity Me, Durham, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED
Company Number:03991397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ

Secretary08 October 2021Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director25 October 2018Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director31 March 2012Active
165 Dinsdale Road, Newcastle Upon Tyne, NE2 1DP

Secretary29 October 2000Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Secretary06 December 2000Active
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ

Secretary31 July 2017Active
37 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT

Secretary12 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2000Active
17 Rue De La Poste, Neville, France,

Director01 July 2004Active
165 Dinsdale Road, Newcastle Upon Tyne, NE2 1DP

Director24 October 2000Active
19 Rue Asseline, Paris, France, 75014

Director28 February 2005Active
5 Lambrick Way, Abingdon, OX14 5TP

Director28 February 2005Active
145 Amersham Road, Beaconsfield, HP9 2EH

Director23 June 2003Active
Los Robles 157, Rosario, Argentina, 2000

Director03 May 2001Active
22 Biddulph Mansions, London, W9 1HY

Director03 October 2006Active
45 Boulevard Gouvion Saint-Cyr, Paris, France, FOREIGN

Director04 December 2008Active
183, Avenue Du 18 Juin 1940, Rueil Malmaison, France,

Director12 September 2007Active
118 Newgate Street, Morpeth, NE61 1DA

Director12 May 2000Active
16 Rue Lacroix, Paris, France, FOREIGN

Director23 June 2003Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director21 November 2005Active
31 Bis Avenue Pasteur, Leplessis Trevise, France,

Director03 October 2006Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director31 March 2012Active
5, Melmerby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JA

Director12 April 2010Active
5 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5JA

Director12 May 2000Active
22, Rue De Beaumont, Montesson, France, 78360

Director17 February 2009Active
14 Rue Du General Delestraint, Paris, France, FOREIGN

Director24 January 2006Active
36, Denwick Close, Chester Le Street, DH2 3TL

Director24 October 2000Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director08 January 2018Active
150 Avenue Emile Zola, Paris, France, FOREIGN

Director24 January 2006Active
7 Barrington Street, Toronto, Bishop Auckland, DL14 7SA

Director03 April 2008Active
571 Chemin Des Groux, Villennes Sur Seine, France, 78670

Director04 September 2002Active
1 Heathside, Sandridge Road, St Albans, AL1 4AG

Director12 May 2000Active

People with Significant Control

Nwg Commercial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northumbria House, Abbey Road, Durham, United Kingdom, DH1 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-09-28Address

Move registers to registered office company with new address.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

Move registers to sail company with new address.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.