This company is commonly known as Cleckheaton Construction Limited. The company was founded 26 years ago and was given the registration number 03450248. The firm's registered office is in LIVERSEDGE. You can find them at Bank Street, Wakefield Road, Liversedge, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CLECKHEATON CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03450248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Street, Wakefield Road, Liversedge, West Yorkshire, WF15 6BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Street, Wakefield Road, Liversedge, WF15 6BJ | Secretary | 01 January 2019 | Active |
Bank Street, Wakefield Road, Liversedge, WF15 6BJ | Director | 01 January 2019 | Active |
Bank Street, Wakefield Road, Liversedge, WF15 6BJ | Director | 10 October 1998 | Active |
41, Long Ridge, Brighouse, United Kingdom, HD6 3RZ | Secretary | 11 November 1997 | Active |
Bank Street, Wakefield Road, Liversedge, WF15 6BJ | Secretary | 23 July 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 October 1997 | Active |
41 Long Ridge, Brighouse, HD6 3RZ | Director | 10 October 1998 | Active |
41 Long Ridge, Brighouse, HD6 3RZ | Director | 11 November 1997 | Active |
18 Brookfield Road, Wyke, Bradford, BD3 0RN | Director | 11 November 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 October 1997 | Active |
Brian Kunz | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Address | : | Bank Street, Liversedge, WF15 6BJ |
Nature of control | : |
|
Mr Simon Fraser Kunz | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Bank Street, Liversedge, WF15 6BJ |
Nature of control | : |
|
Mr Graham Richard Tunnicliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Bank Street, Liversedge, WF15 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type small. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.