UKBizDB.co.uk

CLEVELAND BRIDGE UK LIMITED

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

This company is commonly known as Cleveland Bridge Uk Limited. The company was founded 25 years ago and was given the registration number 03749601. The firm's registered office is in DARLINGTON. You can find them at Cleveland House, Yarm Road, Darlington, County Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLEVELAND BRIDGE UK LIMITED
Company Number:03749601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cleveland House, Yarm Road, Darlington, County Durham, DL1 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Cottage, Forest Road, Binfield, RG42 4HD

Secretary24 March 2000Active
4 Ingham Terrace, Wylam, NE41 8DS

Secretary21 December 2004Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary15 April 1999Active
Cleveland House, PO BOX 27 Yarm Road, Darlington, DL1 4DE

Secretary26 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1999Active
68 Hammersmith Road, London, W14 8YW

Corporate Secretary12 April 1999Active
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director06 May 2013Active
9 Granville Terrace, Redcar, TS10 3AP

Director31 August 2000Active
Forge Cottage, Forest Road, Binfield, RG42 4HD

Director19 May 2000Active
17 Five Mile Drive, Oxford, OX2 8HT

Director31 March 2005Active
108 Salutation Road, Darlington, DL3 8JP

Director27 June 2000Active
11 Birkdale Gardens, Croydon, CR0 5HY

Director27 June 2000Active
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director06 May 2015Active
House B 36 Island Road, Deepwater Bay, Hong Kong Sar,

Director15 April 1999Active
29 The Lycee, 1 Stannary Street, London, SE11 4AD

Director31 October 2001Active
55 Waldegrave Park, Twickenham, TW1 4TJ

Director21 December 2004Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director06 May 2013Active
C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director09 April 2018Active
Far End Cottage, Longnewton, Stockton-On-Tees, TS21 1DB

Director15 April 1999Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director06 May 2013Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director03 September 2009Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director26 February 2013Active
Meadow Cottage, Lowthorpe, East Witton, Leyburn, DL8 4SW

Director27 June 2000Active
33, Burghley Avenue, New Malden, KT3 4SW

Director12 April 1999Active
Apartment 1702 Baan Chao Phraya, 208 Somdet Chao Phraya 17, Klong San, 10600, THAILAND

Director15 April 1999Active
384 Coniscliffe Road, Darlington, DL3 8AG

Director01 January 2002Active
Rannoch, 2 Union Road, Linlithgow, EH49 7DY

Director27 June 2000Active
Stable Cottage, Priory Estate, Nun Monkton, York, YO26 8ES

Director17 September 2001Active
6227 Foxfield Court, Windermere, Usa,

Director24 March 2000Active
Hewletts Mill, Galhampton, Yeovil, BA22 7BG

Director28 February 2003Active
Cleveland House, Yarm Road, Darlington, United Kingdom, DL1 4DE

Director06 May 2013Active
Caprican House, Shotley Field, Consett, DH8 9LF

Director27 June 2000Active
30 Kensington West, Blythe Road, London, W14 0JG

Director08 August 2002Active
Cleveland House, Yarm Road, Darlington, DL1 4DE

Director01 January 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 1999Active

People with Significant Control

Sheikh Abdullah Rushaid Al Rushaid
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:Saudi Arabian
Address:C/O Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Stockton-On-Tees, TS18 3TX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation in administration progress report.

Download
2023-06-23Insolvency

Liquidation in administration extension of period.

Download
2023-02-23Insolvency

Liquidation in administration progress report.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Insolvency

Liquidation in administration progress report.

Download
2022-07-18Insolvency

Liquidation in administration extension of period.

Download
2022-02-22Insolvency

Liquidation in administration progress report.

Download
2021-11-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-25Miscellaneous

Court order.

Download
2021-10-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Insolvency

Liquidation in administration proposals.

Download
2021-09-06Miscellaneous

Legacy.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-08-04Address

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

Download
2021-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.