About

Registered Number: 05564317
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 8 Cranstock Close, Wolviston Court, Billingham, Cleveland, TS22 5RS

 

Based in Cleveland, Clive Chell Construction Ltd was setup in 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELL, Clive Brent 14 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHELL, Suzanne 14 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 28 August 2019
PSC01 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
SH01 - Return of Allotment of shares 04 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 03 June 2015
AA01 - Change of accounting reference date 21 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 26 May 2006
225 - Change of Accounting Reference Date 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.