UKBizDB.co.uk

CLEVELAND MOTORHOMES LIMITED

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

This company is commonly known as Cleveland Motorhomes Limited. The company was founded 52 years ago and was given the registration number 01011757. The firm's registered office is in DARLINGTON. You can find them at 43 Coniscliffe Road, , Darlington, County Durham. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CLEVELAND MOTORHOMES LIMITED
Company Number:01011757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1971
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:43 Coniscliffe Road, Darlington, County Durham, DL3 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD

Director01 September 1996Active
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD

Secretary20 July 2020Active
108, Darlington Road, Hartburn, Stockton On Tees, United Kingdom, TS18 5EY

Secretary-Active
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD

Director20 July 2020Active
108, Darlington Road, Hartburn, Stockton On Tees, England, TS18 5EY

Director-Active
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD

Director20 July 2020Active
108, Darlington Road, Hartburn, Stockton On Tees, United Kingdom, TS18 5EY

Director-Active
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD

Director21 January 1999Active

People with Significant Control

Mr Kenneth Jackson
Notified on:20 July 2020
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:United Kingdom
Address:Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Kenneth Jackson
Notified on:20 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Andrew Jackson
Notified on:20 March 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:108, Darlington Road, Stockton-On-Tees, England, TS18 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-16Capital

Capital alter shares subdivision.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.