UKBizDB.co.uk

CLUEHQ COVENTRY LTD

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

This company is commonly known as Cluehq Coventry Ltd. The company was founded 7 years ago and was given the registration number 10594386. The firm's registered office is in BLACKBURN. You can find them at Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CLUEHQ COVENTRY LTD
Company Number:10594386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:06 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, England, BB1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
474, Clifton Drive North, Lytham St. Annes, England, FY8 2PP

Director15 September 2020Active
Countrywide Accountancy Solutions, 12 Trident Park, Trident Way, Blackburn, England, BB1 3NU

Director09 March 2023Active
Fir Tree Farm, The Common, Corley Moor, Coventry, United Kingdom, CV7 8AR

Secretary01 February 2017Active
Fir Tree Farm, The Common, Corley Moor, Coventry, United Kingdom, CV7 8AR

Director01 February 2017Active
Fir Tree Farm, The Common, Corley Moor, Coventry, United Kingdom, CV7 8AR

Director01 February 2017Active
Fir Tree Farm, The Common, Corley Moor, Coventry, United Kingdom, CV7 8AR

Director01 February 2017Active

People with Significant Control

Mr Alistair Robert Dawson
Notified on:15 September 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:474, Clifton Drive North, Lytham St. Annes, England, FY8 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Leonard Burdett
Notified on:01 February 2017
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Fir Tree Farm, The Common, Coventry, United Kingdom, CV7 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robertson
Notified on:01 February 2017
Status:Active
Date of birth:February 1980
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Fir Tree Farm, The Common, Coventry, United Kingdom, CV7 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leigh Robertson
Notified on:01 February 2017
Status:Active
Date of birth:May 1976
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Fir Tree Farm, The Common, Coventry, United Kingdom, CV7 8AR
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 (5 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.