About

Registered Number: 00619502
Date of Incorporation: 23/01/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Based in Kettering, Northamptonshire, Cleomack Ltd was setup in 1959, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLIN, Alan Edwin N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
WATERTON-ZHOU, Kemi 31 May 2018 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 17 December 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 19 February 2019
CH03 - Change of particulars for secretary 16 January 2019
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 15 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AP03 - Appointment of secretary 04 June 2018
AA - Annual Accounts 15 February 2018
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP04 - Appointment of corporate secretary 16 April 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 14 January 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
363a - Annual Return 08 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 04 May 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
CERTNM - Change of name certificate 01 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 13 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363a - Annual Return 13 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
288 - N/A 10 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 25 June 1996
CERTNM - Change of name certificate 07 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1995
363s - Annual Return 04 September 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
AA - Annual Accounts 18 May 1995
CERTNM - Change of name certificate 23 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 20 April 1994
288 - N/A 19 December 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 28 June 1993
288 - N/A 25 May 1993
RESOLUTIONS - N/A 21 May 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
288 - N/A 28 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 19 April 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 09 October 1989
288 - N/A 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 15 April 1988
288 - N/A 02 December 1987
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
288 - N/A 09 October 1987
288 - N/A 12 November 1986
AA - Annual Accounts 30 October 1986
363 - Annual Return 24 October 1986
288 - N/A 10 May 1986

Mortgages & Charges

Description Date Status Charge by
Gurantee debenture 28 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.