CLOVERSTAR LIMITED
WEST GLAMORGAN

Hellopages » Swansea » Swansea » SA1 5RW

Company number 02646226
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address 144 WALTER ROAD, SWANSEA, WEST GLAMORGAN, SA1 5RW
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLOVERSTAR LIMITED are www.cloverstar.co.uk, and www.cloverstar.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and one months. Cloverstar Limited is a Private Limited Company. The company registration number is 02646226. Cloverstar Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Cloverstar Limited is 144 Walter Road Swansea West Glamorgan Sa1 5rw. The company`s financial liabilities are £50.86k. It is £-11.94k against last year. And the total assets are £421.81k, which is £2.52k against last year. LEWIS, Margaret Louise is a Secretary of the company. LEWIS, Margaret Louise is a Director of the company. Director ANNE, Stainton Catherine has been resigned. Director LEWIS, Hedley George has been resigned. Director MARTIN, David Henry has been resigned. Director STAINTON, Catherine Anne has been resigned. Director STAINTON, John Thomas has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


cloverstar Key Finiance

LIABILITIES £50.86k
-20%
CASH n/a
TOTAL ASSETS £421.81k
+0%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
ANNE, Stainton Catherine
Resigned: 04 January 2011
Appointed Date: 04 January 2011
51 years old

Director
LEWIS, Hedley George
Resigned: 22 June 2014
77 years old

Director
MARTIN, David Henry
Resigned: 13 November 2008
Appointed Date: 18 February 2002
75 years old

Director
STAINTON, Catherine Anne
Resigned: 31 March 2011
Appointed Date: 04 January 2011
51 years old

Director
STAINTON, John Thomas
Resigned: 31 March 2011
Appointed Date: 04 January 2011
53 years old

Persons With Significant Control

Ms Margaret Louise Lewis
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLOVERSTAR LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50

02 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50

...
... and 65 more events
15 Jun 1992
Accounting reference date notified as 31/05

09 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

09 Jun 1992
Director resigned;new director appointed

09 Jun 1992
Registered office changed on 09/06/92 from: bridge house 181 queen victoria street london EC4V 4DD

17 Sep 1991
Incorporation

CLOVERSTAR LIMITED Charges

14 June 2011
Mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 ystrad road fforestfach swansea t/no…
6 June 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 1996
Legal charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 ystrad road, fforestfach, swansea, city and county of…
5 October 1992
Debenture
Delivered: 16 October 1992
Status: Satisfied on 10 December 2011
Persons entitled: Barclays Bank PLC.
Description: Fixed and floating charges over the undertaking and all…