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.
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 | : |
|
Registered Address | : | 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD | Director | 01 September 1996 | Active |
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD | Secretary | 20 July 2020 | Active |
108, Darlington Road, Hartburn, Stockton On Tees, United Kingdom, TS18 5EY | Secretary | - | Active |
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD | Director | 20 July 2020 | Active |
108, Darlington Road, Hartburn, Stockton On Tees, England, TS18 5EY | Director | - | Active |
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD | Director | 20 July 2020 | Active |
108, Darlington Road, Hartburn, Stockton On Tees, United Kingdom, TS18 5EY | Director | - | Active |
Durham Tees Valley Airport, Darlington, United Kingdom, DL2 1PD | Director | 21 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-07-28 | Incorporation | Memorandum articles. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Capital | Capital alter shares subdivision. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Officers | Change person secretary company with change date. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.