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..
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 | : |
|
Registered Address | : | Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset, DT10 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b,, Flat No. 34, Windermere Off Link Road, Andheri (W), Mumbai, India/Maharashtra, 400 053 | Director | 01 April 2010 | Active |
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ | Director | 01 December 2018 | Active |
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ | Director | 01 March 2023 | Active |
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ | Director | 01 January 2016 | Active |
Vale Farm House, West Orchard, Shaftesbury, SP7 0LJ | Secretary | 27 June 1995 | Active |
Vale Farmhouse, West Orchard, Shaftesbury, SP7 0LJ | Secretary | 27 June 1995 | Active |
6 Bath Hill Court, Bath Road, Bournemouth, BH1 2HW | Secretary | 22 June 2009 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 27 June 1995 | Active |
2/B 34 Windermere C.H.S.Ltd, Off Versova Link Road, Adheri (West), Mumbai, India, 400 053 | Director | 22 June 2009 | Active |
49 Boundary Road, West Bridgford, Nottingham, NG2 7BZ | Director | 25 February 1997 | Active |
37 Lexington Drive, Pennington, Usa, FOREIGN | Director | 15 January 2002 | Active |
Vale Farmhouse, West Orchard, Shaftesbury, SP7 0LJ | Director | 27 June 1995 | Active |
34 Southbourne Drive, Bourne End, SL8 5RZ | Director | 27 June 1995 | Active |
6 Bath Hill Court, Bath Road, Bournemouth, BH1 2HW | Director | 15 January 2002 | Active |
442 Whiton Road, Neshanic Station, Usa, FOREIGN | Director | 15 January 2002 | Active |
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, DT10 1AZ | Director | 31 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Capital | Capital cancellation shares. | Download |
2017-11-30 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.