CALTECH INDUSTRIAL SERVICE COMPANY LIMITED - BAINSFORD
Company Profile | Company Filings |
Overview
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED is a Private Limited Company from BAINSFORD and has the status: Active.
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED was incorporated 29 years ago on 08/02/1995 and has the registered number: SC155851. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED was incorporated 29 years ago on 08/02/1995 and has the registered number: SC155851. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED - BAINSFORD
This company is listed in the following categories:
81210 - General cleaning of buildings
81210 - General cleaning of buildings
81229 - Other building and industrial cleaning activities
81299 - Other cleaning services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
28 CASTLE ROAD
BAINSFORD
FALKIRK
FK2 7UY
This Company Originates in : United Kingdom
Previous trading names include:
CALTECH HOLDINGS LIMITED (until 11/08/2008)
CALTECH HOLDINGS LIMITED (until 11/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CELIA ROSALIND GOUGH | Secretary | 2014-06-07 | CURRENT | ||
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2018-07-25 | CURRENT |
MR DAVID PRICE | Feb 1975 | British | Director | 2021-05-03 | CURRENT |
MR ROBERT CHARLES HUNT | Secretary | 2011-12-01 UNTIL 2014-06-07 | RESIGNED | ||
DOMINIC WILLIAM KEANE | Jan 1953 | British | Director | 1996-02-14 UNTIL 2005-02-09 | RESIGNED |
MR RICHARD DOUGLAS BERRY | Oct 1956 | Australian | Secretary | 2009-03-01 UNTIL 2012-01-01 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2008-07-11 UNTIL 2009-03-01 | RESIGNED |
RICHARD CHARLES PATRICK | Apr 1952 | British | Director | 1995-02-16 UNTIL 2002-09-02 | RESIGNED |
MR TOM SPAUL | Oct 1953 | British | Director | 2008-07-11 UNTIL 2013-09-30 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Director | 2013-11-22 UNTIL 2018-07-24 | RESIGNED |
LORRAINE PORTER | Mar 1970 | British | Director | 2005-03-28 UNTIL 2008-07-11 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Director | 2011-12-01 UNTIL 2011-12-01 | RESIGNED |
MR KEVIN DUNSMORE | Jan 1966 | British | Director | 2005-03-28 UNTIL 2008-07-11 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2009-10-01 UNTIL 2021-06-30 | RESIGNED |
MR EDWARD DUNSMORE | Jul 1939 | British | Director | 1997-02-16 UNTIL 2008-07-11 | RESIGNED |
AXEL DE SAINT QUENTIN | Dec 1963 | French | Director | 2008-07-11 UNTIL 2009-10-01 | RESIGNED |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 1995-02-08 UNTIL 2008-07-11 | RESIGNED | ||
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-08 UNTIL 2009-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia Environmental Services Group (Uk) Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |