This company is commonly known as Cleveland Alliances Ltd. The company was founded 32 years ago and was given the registration number 02709825. The firm's registered office is in BERWICK UPON TWEED. You can find them at Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, Northumberland. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.
Name | : | CLEVELAND ALLIANCES LTD |
---|---|---|
Company Number | : | 02709825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gruel Dykes, Duns, TD11 3QJ | Secretary | 21 January 1993 | Active |
Grueldykes, Duns, TD11 3QJ | Director | 21 January 1993 | Active |
38 Easter Street, Duns, TD11 3DN | Director | 01 October 2004 | Active |
Gruel Dykes, Duns, TD11 3QJ | Director | 21 January 1993 | Active |
Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, TD15 1HD | Director | 29 September 2023 | Active |
67 Gills Treet, Guisborough, TS14 6EH | Secretary | 27 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 April 1992 | Active |
9 Ryehill Close, Nunthorpe, Middlesbrough, TS7 0LU | Director | 27 April 1992 | Active |
Yearby Farm Yearby Road, Yearby, Redcar, TS11 8HF | Director | 27 April 1992 | Active |
Mr James Patrick Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Platform One, Station Road, Duns, Scotland, TD11 3HS |
Nature of control | : |
|
Mr Patrick Henry Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Platform One, Station Road, Duns, Scotland, TD11 3HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-14 | Capital | Capital allotment shares. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Capital | Capital allotment shares. | Download |
2016-04-22 | Capital | Capital variation of rights attached to shares. | Download |
2016-04-22 | Capital | Capital name of class of shares. | Download |
2016-04-22 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.