About

Registered Number: 07091560
Date of Incorporation: 01/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Cleatham Road Cleatham Road, Kirton Lindsey, Gainsborough, DN21 4JR,

 

Established in 2009, Cladding Services Eastern Ltd have registered office in Gainsborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Dobbs, Nigel Patrick, Rainton, Steven James, Smith, Guy, Turnbull, Andrew William are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Nigel Patrick 18 March 2011 - 1
RAINTON, Steven James 01 December 2009 - 1
SMITH, Guy 20 January 2015 - 1
TURNBULL, Andrew William 01 December 2009 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 September 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
SH03 - Return of purchase of own shares 20 November 2017
AD01 - Change of registered office address 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 20 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA01 - Change of accounting reference date 19 January 2011
AA01 - Change of accounting reference date 17 January 2011
AR01 - Annual Return 17 December 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.