About

Registered Number: 03073156
Date of Incorporation: 27/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset, DT10 1AZ

 

Caleva Process Solutions Ltd was founded on 27 June 1995 and has its registered office in Sturminster Newton in Dorset, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Robinson, Stephen William, Dr, Budhraja, Raj Kumar, Budhraja, Renu Rajkumar, Lovell, Richard, Robinson, Stephen William, Dr, Strong, Richard James, Webb, Alan, Geeves, Elizabeth, Copley, Anthony Robert, Fortier, Robert Joseph, Geeves, Grahame Kenneth John, Iles, Christopher, Schaa, Paul Eric for the organisation in the Companies House registry. We don't know the number of employees at the organisation. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDHRAJA, Raj Kumar 22 June 2009 - 1
BUDHRAJA, Renu Rajkumar 01 April 2010 - 1
LOVELL, Richard 01 December 2018 - 1
ROBINSON, Stephen William, Dr 15 January 2002 - 1
STRONG, Richard James 31 January 2014 - 1
WEBB, Alan 01 January 2016 - 1
COPLEY, Anthony Robert 25 February 1997 24 August 2001 1
FORTIER, Robert Joseph 15 January 2002 06 October 2008 1
GEEVES, Grahame Kenneth John 27 June 1995 22 June 2009 1
ILES, Christopher 27 June 1995 09 August 1996 1
SCHAA, Paul Eric 15 January 2002 03 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Stephen William, Dr 22 June 2009 - 1
GEEVES, Elizabeth 27 June 1995 22 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 December 2017
SH06 - Notice of cancellation of shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 October 2017
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 16 August 2017
PSC08 - N/A 18 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 28 July 2016
SH06 - Notice of cancellation of shares 23 March 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 18 January 2016
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 19 August 2011
AA01 - Change of accounting reference date 10 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 14 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 31 March 2009
169 - Return by a company purchasing its own shares 31 March 2009
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 06 November 1996
288 - N/A 04 September 1996
363s - Annual Return 27 June 1996
288 - N/A 14 August 1995
395 - Particulars of a mortgage or charge 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
288 - N/A 03 July 1995
NEWINC - New incorporation documents 27 June 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.