UKBizDB.co.uk

CLEVELAND AUTO SERVICES & HIRE CO. LTD

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

This company is commonly known as Cleveland Auto Services & Hire Co. Ltd. The company was founded 21 years ago and was given the registration number 04458542. The firm's registered office is in CLEVELAND. You can find them at Lamport Street, Middlesbrough, Cleveland, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CLEVELAND AUTO SERVICES & HIRE CO. LTD
Company Number:04458542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Lamport Street, Middlesbrough, Cleveland, TS1 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamport Street, Middlesbrough, Cleveland, TS1 5QL

Secretary15 June 2022Active
Lamport Street, Middlesbrough, Cleveland, TS1 5QL

Director15 June 2022Active
Lamport Street, Middlesbrough, Cleveland, TS1 5QL

Director15 June 2022Active
Lamport Street, Middlesbrough, Cleveland, TS1 5QL

Secretary30 June 2021Active
14 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX

Secretary17 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 June 2002Active
30, Mount Pleasant Road, Norton, TS20 2HX

Director06 April 2008Active
Lamport Street, Middlesbrough, Cleveland, TS1 5QL

Director08 April 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 June 2002Active
10a, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX

Director06 April 2008Active
14 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX

Director17 July 2002Active
14 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX

Director17 July 2002Active

People with Significant Control

Bainbridge Brothers Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:83, Greta Road, Stockton-On-Tees, England, TS20 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr John George Weeks
Notified on:13 August 2018
Status:Active
Date of birth:April 1950
Nationality:British
Address:Lamport Street, Cleveland, TS1 5QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Weeks
Notified on:13 August 2018
Status:Active
Date of birth:June 1950
Nationality:British
Address:Lamport Street, Cleveland, TS1 5QL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-07Capital

Capital cancellation shares.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.