UKBizDB.co.uk

CLEVEDON FELT ROOFING LIMITED

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

This company is commonly known as Clevedon Felt Roofing Limited. The company was founded 25 years ago and was given the registration number 03654259. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CLEVEDON FELT ROOFING LIMITED
Company Number:03654259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Wedmore Road, Clevedon, United Kingdom, BS21 7UY

Director01 April 2018Active
14, Wedmore Road, Clevedon, United Kingdom, BS21 7UY

Director31 December 2019Active
29 Pill Way, Clevedon, BS21 7UW

Secretary22 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 October 1998Active
29 Pill Way, Clevedon, BS21 7UW

Director22 October 1998Active
29 Pill Way, Clevedon, BS21 7UW

Director22 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 October 1998Active

People with Significant Control

Mrs Victoria White
Notified on:31 December 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:14, Wedmore Road, Clevedon, United Kingdom, BS21 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon White
Notified on:01 April 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:14, Wedmore Road, Clevedon, United Kingdom, BS21 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhona Julie White
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:29 Pill Way, Clevedon, England, BS21 7UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Alfred White
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:29 Pill Way, Clevedon, England, BS21 7UW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Address

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

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.