Warning: file_put_contents(c/9557c1f31309492b6fd420e744437235.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clevestones Trans Limited, TS24 7NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEVESTONES TRANS LIMITED

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

This company is commonly known as Clevestones Trans Limited. The company was founded 49 years ago and was given the registration number 01181519. The firm's registered office is in CLEVELAND. You can find them at Moreland St, Hartlepool, Cleveland, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLEVESTONES TRANS LIMITED
Company Number:01181519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Moreland St, Hartlepool, Cleveland, TS24 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moreland St, Hartlepool, Cleveland, TS24 7NL

Director06 April 2010Active
Moreland St, Hartlepool, Cleveland, United Kingdom, TS24 7NL

Director25 October 2006Active
Moreland St, Hartlepool, Cleveland, United Kingdom, TS24 7NL

Director25 October 2006Active
39 Fernwood Avenue, Hartlepool, TS25 5LT

Secretary-Active
Moreland St, Hartlepool, Cleveland, United Kingdom, TS24 7NL

Secretary05 April 2005Active
11 Fontwell Close, Stockton On Tees, TS19 7LF

Secretary04 April 2000Active
34 Rillston Close, Hartlepool, TS26 0PS

Secretary18 October 1991Active
526 Catcote Road, Hartlepool, TS25 2RL

Director-Active
34 Rillston Close, Hartlepool, TS26 0PS

Director-Active
34 Rillston Close, Hartlepool, TS26 0PS

Director-Active
46 Westbourne Road, Hartlepool, TS25 5RE

Director-Active
46 Westbourne Road, Hartlepool, TS25 5RE

Director-Active

People with Significant Control

Mr David Leslie Swales
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Moreland St, Hartlepool, Cleveland, United Kingdom, TS24 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hunter House Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Durham Paper Mills, Moreland Street, Hartlepool, United Kingdom, TS24 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person secretary company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.