This company is commonly known as Cloverstar Limited. The company was founded 32 years ago and was given the registration number 02646226. The firm's registered office is in WEST GLAMORGAN. You can find them at 144 Walter Road, Swansea, West Glamorgan, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | CLOVERSTAR LIMITED |
---|---|---|
Company Number | : | 02646226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 Walter Road, Swansea, West Glamorgan, SA1 5RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144 Walter Road, Swansea, West Glamorgan, SA1 5RW | Secretary | 22 May 2019 | Active |
144 Walter Road, Swansea, West Glamorgan, SA1 5RW | Director | 22 May 2019 | Active |
144 Walter Road, Swansea, West Glamorgan, SA1 5RW | Director | 22 May 2019 | Active |
Hillside Cae Mansel Road, Three Crosses, Swansea, SA4 3HN | Secretary | - | Active |
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY | Director | 04 January 2011 | Active |
Hillside, Cae Mansel Road Three Crosses, Swansea, SA4 3HN | Director | - | Active |
Hillside Cae Mansel Road, Three Crosses, Swansea, SA4 3HN | Director | - | Active |
4 Holmes Close, Sunninghill, Ascot, SL5 9TJ | Director | 18 February 2002 | Active |
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY | Director | 04 January 2011 | Active |
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY | Director | 04 January 2011 | Active |
Mrs Catherine Anne Stainton | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 144 Walter Road, West Glamorgan, SA1 5RW |
Nature of control | : |
|
Mr John Thomas Stainton | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 29 Ystrad Road, Ystrad Road, Swansea, Wales, SA5 4LH |
Nature of control | : |
|
Mrs Catherine Anne Stainton | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hillside, Cae Mansel Road, Swansea, Wales, SA4 3HN |
Nature of control | : |
|
Mrs Margaret Louise Lewis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hillside, Cae Mansel Road, Swansea, Wales, SA4 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.