UKBizDB.co.uk

CLECKHEATON CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bank Street, Wakefield Road, Liversedge, West Yorkshire, WF15 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Street, Wakefield Road, Liversedge, WF15 6BJ

Secretary01 January 2019Active
Bank Street, Wakefield Road, Liversedge, WF15 6BJ

Director01 January 2019Active
Bank Street, Wakefield Road, Liversedge, WF15 6BJ

Director10 October 1998Active
41, Long Ridge, Brighouse, United Kingdom, HD6 3RZ

Secretary11 November 1997Active
Bank Street, Wakefield Road, Liversedge, WF15 6BJ

Secretary23 July 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 October 1997Active
41 Long Ridge, Brighouse, HD6 3RZ

Director10 October 1998Active
41 Long Ridge, Brighouse, HD6 3RZ

Director11 November 1997Active
18 Brookfield Road, Wyke, Bradford, BD3 0RN

Director11 November 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 October 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type audited abridged.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.