UKBizDB.co.uk

CLEVELAND CONTAINERS LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX

Director18 September 2023Active
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX

Director18 September 2023Active
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director11 July 2022Active
23, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director01 June 2022Active
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX

Director18 September 2023Active
23a, Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TX

Director18 September 2023Active
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director01 June 2021Active
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director01 July 2021Active
23a Tucano House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director09 May 2022Active
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA

Director07 February 2011Active
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA

Director22 April 2012Active
13, Yorkersgate, Malton, United Kingdom, YO17 7AA

Director07 February 2011Active
Cleveland House, Eston Road, Grangetown, Middlesbrough, United Kingdom, TS6 6UA

Director22 April 2012Active
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director01 June 2021Active
23a, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director01 June 2021Active
Cleveland House, Eston Road, Grangetown, Middlesbrough, Uk, TS6 6UA

Director22 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-10-27Change of name

Certificate change of name company.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-23Address

Change sail address company with new address.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Second filing capital allotment shares.

Download
2022-07-18Capital

Capital name of class of shares.

Download
2022-07-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.