UKBizDB.co.uk

CLOVER LEAF WINDOWS LIMITED

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

This company is commonly known as Clover Leaf Windows Limited. The company was founded 18 years ago and was given the registration number 05776625. The firm's registered office is in STOCKTON ON TEES. You can find them at Unit 10 Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:CLOVER LEAF WINDOWS LIMITED
Company Number:05776625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Unit 10 Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Comfrey, Coulby Newham, Middlesbrough, TS8 0XT

Secretary10 April 2006Active
22 Comfrey, Coulby Newham, Middlesbrough, TS8 0XT

Director10 April 2006Active
6 Brooksbank Road, Ormesby, Middlesbrough, TS7 9EQ

Director10 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 April 2006Active
Dog And Gun, Knayton, Thirsk, England, YO7 4AZ

Director10 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 April 2006Active

People with Significant Control

Mr Glen Richard Palliser
Notified on:03 May 2018
Status:Active
Date of birth:December 1964
Nationality:British
Address:Unit 10 Vickers Close, Stockton On Tees, TS18 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Collighan
Notified on:03 May 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:Unit 10 Vickers Close, Stockton On Tees, TS18 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Collighan
Notified on:02 January 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 10 Vickers Close, Stockton On Tees, TS18 3TD
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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Capital

Capital alter shares subdivision.

Download
2019-10-24Capital

Capital name of class of shares.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.