Check the

CALEVA PROCESS SOLUTIONS LTD.

Company
CALEVA PROCESS SOLUTIONS LTD. (03073156)

CALEVA PROCESS SOLUTIONS

Phone: +44 (0)1258 471 122
A⁺ rating

ABOUT CALEVA PROCESS SOLUTIONS LTD.

Caleva were extremely nice and knowledgeable through presenting new technology and reliable products that achieve our client’s needs and satisfaction.

Caleva provided very helpful advice before we finally purchased their equipment. We found their after sales advice very great too.

We were very pleased with the quality of service that Caleva provided. We sincerely appreciate their attentiveness and the way they conduct their business.

We are very happy with the 2 sets of extruders/spheronizers and appreciate the excellent assistance from the whole Caleva staff.

Following a training session provided by Caleva, our experienced PhD student rapidly got to grips with the equipment and found it straightforward

The system works well and is in particular attractive for us due to its ability to work with extremely small numbers of tablets. We are very satisfied.

KEY FINANCES

Year
2017
Assets
£1232.78k ▲ £204.07k (19.84 %)
Cash
£606.18k ▲ £159.11k (35.59 %)
Liabilities
£188.88k ▲ £24.76k (15.08 %)
Net Worth
£1043.9k ▲ £179.31k (20.74 %)

REGISTRATION INFO

Company name
CALEVA PROCESS SOLUTIONS LTD.
Company number
03073156
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.caleva.com
Phones
+44 (0)1258 471 122
01258 471 122
+44 (0)1258 471 133
01258 471 133
Registered Address
EARLEY WORKS,
BUTTS POND IND. ESTATE,
STURMINSTER NEWTON,
DORSET,
DT10 1AZ

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 26,613
23 Mar 2016
Cancellation of shares. Statement of capital on 5 February 2016 GBP 26,613

CHARGES

3 August 1995
Status
Satisfied on 9 June 2009
Delivered
8 August 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CALEVA PROCESS SOLUTIONS LTD. DIRECTORS

Robinson Stephen William Dr

  Acting
Appointed
22 June 2009
Role
Secretary
Address
6 Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HW
Name
ROBINSON, Stephen William, Dr

Raj Kumar Budhraja

  Acting
Appointed
22 June 2009
Occupation
Director
Role
Director
Age
78
Nationality
Indian
Address
2/B 34 Windermere C.H.S.Ltd, Off Versova Link Road, Adheri (West), Mumbai, India, 400 053
Country Of Residence
India
Name
BUDHRAJA, Raj Kumar

Renu Rajkumar Budhraja

  Acting
Appointed
01 April 2010
Occupation
Pharmaceutical Machine Manufacturer
Role
Director
Age
71
Nationality
Indian
Address
2b,, Flat No. 34, Windermere Off Link Road, Andheri (W), Mumbai, India/Maharashtra, India/Maharashtra, 400 053
Country Of Residence
India/Maharashtra
Name
BUDHRAJA, Renu Rajkumar

Robinson Stephen William Dr

  Acting
Appointed
15 January 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
6 Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HW
Country Of Residence
United Kingdom
Name
ROBINSON, Stephen William, Dr

Richard James Strong

  Acting
Appointed
31 January 2014
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset , DT10 1AZ
Country Of Residence
England
Name
STRONG, Richard James

Alan Webb

  Acting
Appointed
01 January 2016
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset , DT10 1AZ
Country Of Residence
England
Name
WEBB, Alan

Elizabeth Geeves

  Resigned
Appointed
27 June 1995
Resigned
22 June 2009
Role
Secretary
Address
Vale Farm House, West Orchard, Shaftesbury, Dorset, SP7 0LJ
Name
GEEVES, Elizabeth

Grahame Kenneth John Geeves

  Resigned
Appointed
27 June 1995
Resigned
27 June 1995
Role
Secretary
Address
Vale Farmhouse, West Orchard, Shaftesbury, Dorset, SP7 0LJ
Name
GEEVES, Grahame Kenneth John

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
27 June 1995
Resigned
27 June 1995
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Anthony Robert Copley

  Resigned
Appointed
25 February 1997
Resigned
24 August 2001
Occupation
Finance Director
Role
Director
Age
76
Nationality
British
Address
49 Boundary Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BZ
Country Of Residence
United Kingdom
Name
COPLEY, Anthony Robert

Robert Joseph Fortier

  Resigned
Appointed
15 January 2002
Resigned
06 October 2008
Occupation
Director
Role
Director
Age
75
Nationality
Us
Address
37 Lexington Drive, Pennington, New Jersey 08534, Usa, FOREIGN
Name
FORTIER, Robert Joseph

Grahame Kenneth John Geeves

  Resigned
Appointed
27 June 1995
Resigned
22 June 2009
Occupation
Engineer
Role
Director
Age
87
Nationality
British
Address
Vale Farmhouse, West Orchard, Shaftesbury, Dorset, SP7 0LJ
Name
GEEVES, Grahame Kenneth John

Christopher Iles

  Resigned
Appointed
27 June 1995
Resigned
09 August 1996
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
34 Southbourne Drive, Bourne End, Buckinghamshire, SL8 5RZ
Name
ILES, Christopher

Paul Eric Schaa

  Resigned
Appointed
15 January 2002
Resigned
03 November 2015
Occupation
Director
Role
Director
Age
67
Nationality
Us
Address
442 Whiton Road, Neshanic Station, New Jersey 08853, Usa, FOREIGN
Country Of Residence
Usa
Name
SCHAA, Paul Eric

REVIEWS


Check The Company
Excellent according to the company’s financial health.