This company is commonly known as Cleveland Containers Limited. The company was founded 13 years ago and was given the registration number 07520210. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 23a Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | CLEVELAND CONTAINERS LIMITED |
---|---|---|
Company Number | : | 07520210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23a Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX | Director | 18 September 2023 | Active |
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX | Director | 18 September 2023 | Active |
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 11 July 2022 | Active |
23, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX | Director | 01 June 2022 | Active |
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX | Director | 18 September 2023 | Active |
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX | Director | 18 September 2023 | Active |
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 01 June 2021 | Active |
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 01 July 2021 | Active |
23a Tucano House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX | Director | 09 May 2022 | Active |
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA | Director | 07 February 2011 | Active |
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA | Director | 22 April 2012 | Active |
13, Yorkersgate, Malton, United Kingdom, YO17 7AA | Director | 07 February 2011 | Active |
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA | Director | 22 April 2012 | Active |
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 01 June 2021 | Active |
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 01 June 2021 | Active |
Cleveland House, Eston Road, Grangetown, Middlesbrough, Uk, TS6 6UA | Director | 22 April 2012 | Active |
Crossco (1462) Limited | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23a, Falcon Court, Stockton-On-Tees, England, TS18 3TX |
Nature of control | : |
|
Mr Johnathan Richard Bulmer | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevelandhouse, Eston Road, Middlesbrough, England, TS6 6UA |
Nature of control | : |
|
Mrs Jane Bulmer | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cleveland House, Eston Road, Middlesbrough, England, TS6 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Change of name | Certificate change of name company. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Address | Change sail address company with new address. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Capital | Second filing capital allotment shares. | Download |
2022-07-18 | Capital | Capital name of class of shares. | Download |
2022-07-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.