CLEAVER SQUASH LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 9JB
Company number 01357193
Status Active
Incorporation Date 13 March 1978
Company Type Private Limited Company
Address MITRE HOUSE SCHOOL ROAD, BULKINGTON, BEDWORTH, WARWICKSHIRE, CV12 9JB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLEAVER SQUASH LIMITED are www.cleaversquash.co.uk, and www.cleaver-squash.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Hinckley Rail Station is 4.6 miles; to Coventry Rail Station is 6.5 miles; to Canley Rail Station is 7.5 miles; to Atherstone Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleaver Squash Limited is a Private Limited Company. The company registration number is 01357193. Cleaver Squash Limited has been working since 13 March 1978. The present status of the company is Active. The registered address of Cleaver Squash Limited is Mitre House School Road Bulkington Bedworth Warwickshire Cv12 9jb. . PALLETT, Lynn is a Secretary of the company. PALLETT, Andrew David is a Director of the company. Secretary HARRIS, John Reginald has been resigned. Secretary SWEENEY, Martin has been resigned. Director DICKSON, Darrel has been resigned. Director DICKSON, Elizabeth Rosina has been resigned. Director HARRIS, Jill Diana has been resigned. Director HARRIS, John Reginald has been resigned. Director SWEENEY, Judith Mary has been resigned. Director SWEENEY, Martin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PALLETT, Lynn
Appointed Date: 19 August 2002

Director
PALLETT, Andrew David
Appointed Date: 05 October 2001
59 years old

Resigned Directors

Secretary
HARRIS, John Reginald
Resigned: 05 October 2001

Secretary
SWEENEY, Martin
Resigned: 19 August 2002
Appointed Date: 05 October 2001

Director
DICKSON, Darrel
Resigned: 08 February 2001
84 years old

Director
DICKSON, Elizabeth Rosina
Resigned: 08 February 2001
80 years old

Director
HARRIS, Jill Diana
Resigned: 05 October 2001
82 years old

Director
HARRIS, John Reginald
Resigned: 05 October 2001
86 years old

Director
SWEENEY, Judith Mary
Resigned: 19 August 2002
84 years old

Director
SWEENEY, Martin
Resigned: 19 August 2002
87 years old

Persons With Significant Control

Andrew David Pallett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CLEAVER SQUASH LIMITED Events

10 May 2017
Confirmation statement made on 18 April 2017 with updates
03 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 70 more events
21 Mar 1987
Accounts for a small company made up to 31 August 1986

21 Mar 1987
Return made up to 27/02/87; full list of members

03 Jul 1986
Accounts for a small company made up to 31 August 1985

03 Jul 1986
Return made up to 24/06/86; full list of members

13 Mar 1978
Certificate of incorporation