UKBizDB.co.uk

CLOVERSTAR LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:144 Walter Road, Swansea, West Glamorgan, SA1 5RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144 Walter Road, Swansea, West Glamorgan, SA1 5RW

Secretary22 May 2019Active
144 Walter Road, Swansea, West Glamorgan, SA1 5RW

Director22 May 2019Active
144 Walter Road, Swansea, West Glamorgan, SA1 5RW

Director22 May 2019Active
Hillside Cae Mansel Road, Three Crosses, Swansea, SA4 3HN

Secretary-Active
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY

Director04 January 2011Active
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

Director18 February 2002Active
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY

Director04 January 2011Active
42, Joiners Road, Three Crosses, Swansea, United Kingdom, SA4 3NY

Director04 January 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.