CLEVELAND AUTO SERVICES & HIRE CO. LTD - CLEVELAND


Company Profile Company Filings

Overview

CLEVELAND AUTO SERVICES & HIRE CO. LTD is a Private Limited Company from CLEVELAND and has the status: Active.
CLEVELAND AUTO SERVICES & HIRE CO. LTD was incorporated 22 years ago on 11/06/2002 and has the registered number: 04458542. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CLEVELAND AUTO SERVICES & HIRE CO. LTD - CLEVELAND

This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LAMPORT STREET
CLEVELAND
TS1 5QL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL BAINBRIDGE Aug 1982 British Director 2022-06-15 CURRENT
MR MATTHEW BAINBRIDGE Aug 1982 British Director 2022-06-15 CURRENT
MR DANIEL PETER JAMISON Secretary 2022-06-15 CURRENT
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2002-06-11 UNTIL 2002-06-11 RESIGNED
MRS JULIA WEEKS Jun 1950 British Director 2002-07-17 UNTIL 2022-06-15 RESIGNED
MR JOHN GEORGE WEEKS Apr 1950 British Director 2002-07-17 UNTIL 2023-02-01 RESIGNED
ALLISON WEEKS Jan 1977 British Director 2008-04-06 UNTIL 2022-06-15 RESIGNED
MR BEN DERMAINE CLEMENCE Aug 1986 British Director 2013-04-08 UNTIL 2018-11-30 RESIGNED
MR GLYN ALUN BIGHAM Jun 1974 British Director 2008-04-06 UNTIL 2018-12-31 RESIGNED
MR JOHN GEORGE WEEKS Apr 1950 British Secretary 2002-07-17 UNTIL 2021-06-30 RESIGNED
MR IMRAN ASHRAF Secretary 2021-06-30 UNTIL 2022-06-15 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2002-06-11 UNTIL 2002-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bainbridge Brothers Limited 2022-06-15 Stockton-On-Tees   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Mr John George Weeks 2018-08-13 - 2022-06-15 4/1950 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Julia Weeks 2018-08-13 - 2022-06-15 6/1950 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Free Reports Available

Report Date Filed Date of Report Assets
Cleveland Auto Services & Hire Co. Ltd - Period Ending 2023-03-31 2023-11-30 31-03-2023 £99,899 equity
Cleveland Auto Services & Hire Co. Ltd - Period Ending 2022-03-31 2023-04-01 31-03-2022 £521,833 equity
Cleveland Auto Services & Hire Co. Ltd Filleted accounts for Companies House (small and micro) 2021-07-14 31-03-2021 £421,122 Cash £519,787 equity
Cleveland Auto Services & Hire Co. Ltd Filleted accounts for Companies House (small and micro) 2020-09-16 31-03-2020 £327,911 Cash £495,995 equity
Cleveland Auto Services & Hire Co. Ltd Filleted accounts for Companies House (small and micro) 2019-10-22 31-03-2019 £256,691 Cash £467,877 equity
Cleveland Auto Services & Hire Co. Ltd Filleted accounts for Companies House (small and micro) 2018-12-07 31-03-2018 £282,300 Cash £442,894 equity
Cleveland Auto Services & Hire Co. Ltd Company Accounts 2017-09-22 31-03-2017 £262,669 Cash £419,001 equity
Accounts filed on 31-03-2016 2016-08-25 31-03-2016 £227,407 Cash £405,356 equity
Abbreviated Company Accounts - CLEVELAND AUTO SERVICES & HIRE CO. LTD 2015-10-27 31-03-2015 £164,497 Cash £351,399 equity