UKBizDB.co.uk

CLEVELEYS SHEDS LTD

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

This company is commonly known as Cleveleys Sheds Ltd. The company was founded 21 years ago and was given the registration number 04793860. The firm's registered office is in THORNTON CLEVELEYS. You can find them at Unit 6 Brookside Centre Red Marsh Drive, Red Marsh Industrial Estate, Thornton Cleveleys, Lancs. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLEVELEYS SHEDS LTD
Company Number:04793860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6 Brookside Centre Red Marsh Drive, Red Marsh Industrial Estate, Thornton Cleveleys, Lancs, FY5 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31 Bond Street, Blackpool, England, FY4 1BQ

Director28 August 2015Active
23, Blenheim Drive, Cleveleys, England, FY5 4PH

Secretary18 April 2009Active
70 Northumberland Avenue, Cleveleys, FY5 2LH

Secretary10 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 June 2003Active
29/31, Bond Street, Blackpool, United Kingdom, FY4 1BQ

Director10 June 2003Active
70 Northumberland Avenue, Cleveleys, FY5 2LH

Director10 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 June 2003Active

People with Significant Control

Mr Brian James Gregson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:29/31 Bond Street, Blackpool, United Kingdom, FY4 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susanne Carol Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:29-31 Bond Street, Blackpool, England, FY4 1BQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Change account reference date company previous shortened.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.