CLEVELAND FINANCIAL SERVICES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 3RB

Company number 04580127
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address CLEVELAND HOUSE, 116 CLEVELAND STREET, BIRKENHEAD, MERSEYSIDE, CH41 3RB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 24 March 2016; Previous accounting period shortened from 25 March 2016 to 24 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016. The most likely internet sites of CLEVELAND FINANCIAL SERVICES LIMITED are www.clevelandfinancialservices.co.uk, and www.cleveland-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleveland Financial Services Limited is a Private Limited Company. The company registration number is 04580127. Cleveland Financial Services Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Cleveland Financial Services Limited is Cleveland House 116 Cleveland Street Birkenhead Merseyside Ch41 3rb. The company`s financial liabilities are £2.55k. It is £-95.9k against last year. And the total assets are £205.19k, which is £-19.13k against last year. ESTABROOKS, Gary Douglas is a Secretary of the company. ESTABROOKS, Gary Douglas is a Director of the company. WILSON, Denise Anne is a Director of the company. Secretary PRIORY NOMINEES LIMITED has been resigned. Director CARTMEL, Christopher Paul has been resigned. Director CARTMEL, Christopher Paul has been resigned. Director WILSON, Denise Anne has been resigned. Director PRIORY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


cleveland financial services Key Finiance

LIABILITIES £2.55k
-98%
CASH n/a
TOTAL ASSETS £205.19k
-9%
All Financial Figures

Current Directors

Secretary
ESTABROOKS, Gary Douglas
Appointed Date: 01 November 2002

Director
ESTABROOKS, Gary Douglas
Appointed Date: 01 November 2002
73 years old

Director
WILSON, Denise Anne
Appointed Date: 18 July 2013
67 years old

Resigned Directors

Secretary
PRIORY NOMINEES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
CARTMEL, Christopher Paul
Resigned: 15 April 2015
Appointed Date: 04 August 2011
47 years old

Director
CARTMEL, Christopher Paul
Resigned: 04 February 2010
Appointed Date: 07 January 2009
47 years old

Director
WILSON, Denise Anne
Resigned: 05 February 2009
Appointed Date: 01 November 2002
67 years old

Director
PRIORY BUSINESS SERVICES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Gary Douglas Estabrooks
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Paul Cartmell
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVELAND FINANCIAL SERVICES LIMITED Events

19 Apr 2017
Micro company accounts made up to 24 March 2016
09 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
13 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 Mar 2016
Micro company accounts made up to 31 March 2015
...
... and 46 more events
26 Nov 2002
Director resigned
14 Nov 2002
Registered office changed on 14/11/02 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH
14 Nov 2002
New director appointed
14 Nov 2002
New secretary appointed;new director appointed
01 Nov 2002
Incorporation