UKBizDB.co.uk

CLD FENCING SYSTEMS LIMITED

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

This company is commonly known as Cld Fencing Systems Limited. The company was founded 10 years ago and was given the registration number 08636627. The firm's registered office is in SANDBACH. You can find them at Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLD FENCING SYSTEMS LIMITED
Company Number:08636627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Springvale Business Centre, Millbuck Way, Sandbach, United Kingdom, CW11 3HY

Director21 October 2019Active
Unit 11, Springvale Business Centre, Millbuck Way, Sandbach, United Kingdom, CW11 3HY

Director21 October 2019Active
Unit 11, Springvale Business Centre, Millbuck Way, Sandbach, United Kingdom, CW11 3HY

Director05 August 2013Active
Unit 11, Springvale Business Centre, Millbuck Way, Sandbach, United Kingdom, CW11 3HY

Director21 October 2019Active
Unit 11, Springvale Business Centre, Millbuck Way, Sandbach, CW11 3HY

Director21 June 2019Active

People with Significant Control

Cld Group Holdings Limited
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, United Kingdom, CW11 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Carl Wells
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Springvale Business Centre, Sandbach, United Kingdom, CW11 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sadie Wells
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Springvale Business Centre, Sandbach, United Kingdom, CW11 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2020-05-22Accounts

Change account reference date company previous shortened.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Incorporation

Memorandum articles.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-16Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.