UKBizDB.co.uk

CALEVA PROCESS SOLUTIONS LTD.

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

This company is commonly known as Caleva Process Solutions Ltd.. The company was founded 28 years ago and was given the registration number 03073156. The firm's registered office is in STURMINSTER NEWTON. You can find them at Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CALEVA PROCESS SOLUTIONS LTD.
Company Number:03073156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset, DT10 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b,, Flat No. 34, Windermere Off Link Road, Andheri (W), Mumbai, India/Maharashtra, 400 053

Director01 April 2010Active
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ

Director01 December 2018Active
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ

Director01 March 2023Active
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ

Director01 January 2016Active
Vale Farm House, West Orchard, Shaftesbury, SP7 0LJ

Secretary27 June 1995Active
Vale Farmhouse, West Orchard, Shaftesbury, SP7 0LJ

Secretary27 June 1995Active
6 Bath Hill Court, Bath Road, Bournemouth, BH1 2HW

Secretary22 June 2009Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 June 1995Active
2/B 34 Windermere C.H.S.Ltd, Off Versova Link Road, Adheri (West), Mumbai, India, 400 053

Director22 June 2009Active
49 Boundary Road, West Bridgford, Nottingham, NG2 7BZ

Director25 February 1997Active
37 Lexington Drive, Pennington, Usa, FOREIGN

Director15 January 2002Active
Vale Farmhouse, West Orchard, Shaftesbury, SP7 0LJ

Director27 June 1995Active
34 Southbourne Drive, Bourne End, SL8 5RZ

Director27 June 1995Active
6 Bath Hill Court, Bath Road, Bournemouth, BH1 2HW

Director15 January 2002Active
442 Whiton Road, Neshanic Station, Usa, FOREIGN

Director15 January 2002Active
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ

Director31 January 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Capital

Capital cancellation shares.

Download
2017-11-30Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.