Caltech Industrial Service Company Limited BAINSFORD


Caltech Industrial Service Company started in year 1995 as Private Limited Company with registration number SC155851. The Caltech Industrial Service Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bainsford at 28 Castle Road. Postal code: FK2 7UY. Since August 11, 2008 Caltech Industrial Service Company Limited is no longer carrying the name Caltech Holdings.

At present there are 2 directors in the the company, namely David P. and Celia G.. In addition one secretary - Celia G. - is with the firm. At present 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.

Caltech Industrial Service Company Limited Address / Contact

Office Address 28 Castle Road
Office Address2 Bankside Industrial Estate
Town Bainsford
Post code FK2 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155851
Date of Incorporation Wed, 8th Feb 1995
Industry Other cleaning services
Industry General cleaning of buildings
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

David P.

Position: Director

Appointed: 03 May 2021

Celia G.

Position: Director

Appointed: 25 July 2018

Celia G.

Position: Secretary

Appointed: 07 June 2014

Robert H.

Position: Director

Appointed: 22 November 2013

Resigned: 24 July 2018

Robert H.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2011

Robert H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 07 June 2014

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2021

Richard B.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 January 2012

Tom S.

Position: Director

Appointed: 11 July 2008

Resigned: 30 September 2013

Robert H.

Position: Secretary

Appointed: 11 July 2008

Resigned: 01 March 2009

Axel D.

Position: Director

Appointed: 11 July 2008

Resigned: 01 October 2009

Lorraine P.

Position: Director

Appointed: 28 March 2005

Resigned: 11 July 2008

Kevin D.

Position: Director

Appointed: 28 March 2005

Resigned: 11 July 2008

Edward D.

Position: Director

Appointed: 16 February 1997

Resigned: 11 July 2008

Dominic K.

Position: Director

Appointed: 14 February 1996

Resigned: 09 February 2005

Richard P.

Position: Director

Appointed: 16 February 1995

Resigned: 02 September 2002

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 1995

Resigned: 11 July 2008

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1995

Resigned: 26 January 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Veolia Environmental Services Group (Uk) Limited from London, England. The abovementioned PSC is categorised as "a public 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.

Veolia Environmental Services Group (Uk) Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 02215767
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caltech Holdings August 11, 2008
Lycidas (235) June 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements