About

Registered Number: 06872446
Date of Incorporation: 07/04/2009 (16 years ago)
Company Status: Active
Registered Address: Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

 

Founded in 2009, Cleeve Materials Handling Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
MR01 - N/A 03 April 2019
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 13 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2010
MEM/ARTS - N/A 14 July 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 08 December 2009
CERTNM - Change of name certificate 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
225 - Change of Accounting Reference Date 13 May 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

Guarantee & debenture 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.