Warning: file_put_contents(c/cacff216d09bcfb7de586311944f377e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cleaver Squash Limited, CV12 9JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAVER SQUASH LIMITED

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

This company is commonly known as Cleaver Squash Limited. The company was founded 46 years ago and was given the registration number 01357193. The firm's registered office is in BEDWORTH. You can find them at Mitre House School Road, Bulkington, Bedworth, Warwickshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CLEAVER SQUASH LIMITED
Company Number:01357193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Mitre House School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Pine Close, Stoke Golding, CV13 6EB

Secretary19 August 2002Active
Gethin House, 36 Bond Street, Nuneaton, England, CV11 4DA

Director25 January 2021Active
24 Pine Close, Stoke Golding, Nuneaton, CV13 6EB

Director05 October 2001Active
The Maples Main Street, Willoughby Waterleys, Leicester, LE8 6UF

Secretary-Active
12 Langdale Drive, Nuneaton, CV11 6EY

Secretary05 October 2001Active
39 Aston Road, Nuneaton, CV11 5EJ

Director-Active
39 Aston Road, Nuneaton, CV11 5EJ

Director-Active
The Maples Main Street, Willoughby Waterleys, Leicester, LE8 6UF

Director-Active
The Maples Main Street, Willoughby Waterleys, Leicester, LE8 6UF

Director-Active
12 Langdale Drive, Nuneaton, CV11 6EY

Director-Active
12 Langdale Drive, Nuneaton, CV11 6EY

Director-Active

People with Significant Control

Andrew David Pallett
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:24, Pine Close, Nuneaton, United Kingdom, CV13 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type full.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.