UKBizDB.co.uk

CLAD SAFETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clad Safety Limited. The company was founded 9 years ago and was given the registration number 09308334. The firm's registered office is in KNARESBOROUGH. You can find them at Bridge House, Wetherby Road, Knaresborough, North Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CLAD SAFETY LIMITED
Company Number:09308334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Bridge House, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Wetherby Road, Knaresborough, United Kingdom, HG5 8LJ

Director01 January 2023Active
Bridge House, Wetherby Road, Knaresborough, England, HG5 8LJ

Director12 November 2014Active
Bridge House, Wetherby Road, Knaresborough, England, HG5 8LJ

Director12 November 2014Active
Bridge House, Wetherby Road, Knaresborough, England, HG5 8LJ

Director12 November 2014Active
Bridge House, Wetherby Road, Knaresborough, HG5 8LJ

Director17 November 2020Active
Bridge House, Wetherby Road, Knaresborough, England, HG5 8LJ

Director12 November 2014Active

People with Significant Control

Mr Richard Trevvett
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Bridge House, Wetherby Road, Knaresborough, HG5 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Neil David Trevvett
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Bridge House, Wetherby Road, Knaresborough, HG5 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Janet Elizabeth Trevvett
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Bridge House, Wetherby Road, Knaresborough, HG5 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Ingrid Caroline Travvett
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Bridge House, Wetherby Road, Knaresborough, HG5 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Capital

Capital name of class of shares.

Download
2021-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.