About

Registered Number: 04360738
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 3 Wardall Street, Cleethorpes, N E Lincs, DN35 8HA

 

Based in N E Lincs, Cleethorpes Accountancy Ltd was registered on 25 January 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Paul James 25 January 2002 - 1
TUCK, David Hudson 25 January 2002 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 08 September 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363s - Annual Return 23 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 18 October 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 22 March 2003
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 2006 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.