About

Registered Number: 05593024
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 5 Lickey Square, Lickey, Birmingham, West Midlands, B45 8HA,

 

Founded in 2005, Cleveland Auto Sales (Midlands) Ltd has its registered office in Birmingham, it's status is listed as "Active". The current directors of the company are listed as Roome, Anthony Edward, Roome, Anthony Edward, King, Nicola, Roome, Anthony Edward, Roome, Anthony Edward, Roome, Antony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOME, Anthony Edward 31 July 2012 - 1
ROOME, Anthony Edward 31 July 2012 31 July 2012 1
ROOME, Antony 14 October 2005 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ROOME, Anthony Edward 04 April 2012 - 1
KING, Nicola 01 May 2006 04 April 2012 1
ROOME, Anthony Edward 14 October 2005 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 October 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 21 November 2017
PSC04 - N/A 17 November 2017
CH01 - Change of particulars for director 14 November 2017
CH03 - Change of particulars for secretary 14 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP03 - Appointment of secretary 10 April 2012
AD01 - Change of registered office address 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
225 - Change of Accounting Reference Date 29 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.