Caledonian Environmental Levenmouth Treatment Services Limited DURHAM


Founded in 2000, Caledonian Environmental Levenmouth Treatment Services, classified under reg no. 03991397 is an active company. Currently registered at Northumbria House DH1 5FJ, Durham the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Steven C. and Richard W.. In addition one secretary - Richard S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caledonian Environmental Levenmouth Treatment Services Limited Address / Contact

Office Address Northumbria House
Office Address2 Abbey Road Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991397
Date of Incorporation Fri, 12th May 2000
Industry Sewerage
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Richard S.

Position: Secretary

Appointed: 08 October 2021

Steven C.

Position: Director

Appointed: 25 October 2018

Richard W.

Position: Director

Appointed: 31 March 2012

Graham S.

Position: Director

Appointed: 08 January 2018

Resigned: 31 December 2022

Martin P.

Position: Secretary

Appointed: 31 July 2017

Resigned: 08 October 2021

Maxine M.

Position: Director

Appointed: 31 March 2012

Resigned: 30 June 2017

Michael M.

Position: Director

Appointed: 12 April 2010

Resigned: 01 October 2010

Xavier M.

Position: Director

Appointed: 17 February 2009

Resigned: 12 April 2010

Thierry G.

Position: Director

Appointed: 04 December 2008

Resigned: 12 April 2010

Henry W.

Position: Director

Appointed: 03 April 2008

Resigned: 31 March 2012

Thierry G.

Position: Director

Appointed: 12 September 2007

Resigned: 20 November 2008

Harold D.

Position: Director

Appointed: 03 October 2006

Resigned: 12 September 2007

Michel L.

Position: Director

Appointed: 03 October 2006

Resigned: 20 November 2008

Francois M.

Position: Director

Appointed: 24 January 2006

Resigned: 03 October 2006

Francois U.

Position: Director

Appointed: 24 January 2006

Resigned: 03 October 2006

James K.

Position: Director

Appointed: 21 November 2005

Resigned: 25 October 2018

Benoit B.

Position: Director

Appointed: 28 February 2005

Resigned: 24 January 2006

Pierre B.

Position: Director

Appointed: 28 February 2005

Resigned: 24 January 2006

Walter B.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2005

Bruno H.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2004

David B.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2004

Barry W.

Position: Director

Appointed: 04 September 2002

Resigned: 23 June 2003

Guillermo C.

Position: Director

Appointed: 03 May 2001

Resigned: 04 September 2002

Maria B.

Position: Secretary

Appointed: 06 December 2000

Resigned: 31 July 2017

Dawn B.

Position: Secretary

Appointed: 29 October 2000

Resigned: 06 December 2000

Dawn B.

Position: Director

Appointed: 24 October 2000

Resigned: 06 December 2000

Nicholas S.

Position: Director

Appointed: 24 October 2000

Resigned: 21 November 2005

Michael M.

Position: Director

Appointed: 12 May 2000

Resigned: 03 April 2008

Martin P.

Position: Secretary

Appointed: 12 May 2000

Resigned: 14 December 2000

Jonathan H.

Position: Director

Appointed: 12 May 2000

Resigned: 30 June 2000

Michael W.

Position: Director

Appointed: 12 May 2000

Resigned: 03 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2000

Resigned: 12 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Nwg Commercial Solutions Limited from Durham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nwg Commercial Solutions Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10028815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (21 pages)

Company search

Advertisements