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.
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 | : |
|
Registered Address | : | Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ | Secretary | 08 October 2021 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Director | 25 October 2018 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Director | 31 March 2012 | Active |
165 Dinsdale Road, Newcastle Upon Tyne, NE2 1DP | Secretary | 29 October 2000 | Active |
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA | Secretary | 06 December 2000 | Active |
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ | Secretary | 31 July 2017 | Active |
37 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT | Secretary | 12 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 2000 | Active |
17 Rue De La Poste, Neville, France, | Director | 01 July 2004 | Active |
165 Dinsdale Road, Newcastle Upon Tyne, NE2 1DP | Director | 24 October 2000 | Active |
19 Rue Asseline, Paris, France, 75014 | Director | 28 February 2005 | Active |
5 Lambrick Way, Abingdon, OX14 5TP | Director | 28 February 2005 | Active |
145 Amersham Road, Beaconsfield, HP9 2EH | Director | 23 June 2003 | Active |
Los Robles 157, Rosario, Argentina, 2000 | Director | 03 May 2001 | Active |
22 Biddulph Mansions, London, W9 1HY | Director | 03 October 2006 | Active |
45 Boulevard Gouvion Saint-Cyr, Paris, France, FOREIGN | Director | 04 December 2008 | Active |
183, Avenue Du 18 Juin 1940, Rueil Malmaison, France, | Director | 12 September 2007 | Active |
118 Newgate Street, Morpeth, NE61 1DA | Director | 12 May 2000 | Active |
16 Rue Lacroix, Paris, France, FOREIGN | Director | 23 June 2003 | Active |
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA | Director | 21 November 2005 | Active |
31 Bis Avenue Pasteur, Leplessis Trevise, France, | Director | 03 October 2006 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Director | 31 March 2012 | Active |
5, Melmerby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JA | Director | 12 April 2010 | Active |
5 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5JA | Director | 12 May 2000 | Active |
22, Rue De Beaumont, Montesson, France, 78360 | Director | 17 February 2009 | Active |
14 Rue Du General Delestraint, Paris, France, FOREIGN | Director | 24 January 2006 | Active |
36, Denwick Close, Chester Le Street, DH2 3TL | Director | 24 October 2000 | Active |
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA | Director | 08 January 2018 | Active |
150 Avenue Emile Zola, Paris, France, FOREIGN | Director | 24 January 2006 | Active |
7 Barrington Street, Toronto, Bishop Auckland, DL14 7SA | Director | 03 April 2008 | Active |
571 Chemin Des Groux, Villennes Sur Seine, France, 78670 | Director | 04 September 2002 | Active |
1 Heathside, Sandridge Road, St Albans, AL1 4AG | Director | 12 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Address | Move registers to registered office company with new address. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Move registers to sail company with new address. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.