Cleaver Court Limited BELFAST


Founded in 1987, Cleaver Court, classified under reg no. NI020765 is an active company. Currently registered at 422 Lisburn Road BT9 6GN, Belfast the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Michael Q., appointed on 26 July 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleaver Court Limited Address / Contact

Office Address 422 Lisburn Road
Town Belfast
Post code BT9 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020765
Date of Incorporation Fri, 31st Jul 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Director Management Limited

Position: Corporate Director

Appointed: 26 October 2022

Michael Q.

Position: Director

Appointed: 26 July 2021

Secretary Services Ltd

Position: Corporate Secretary

Appointed: 07 July 2006

Brian H.

Position: Director

Appointed: 26 July 2021

Resigned: 26 October 2022

Carol W.

Position: Director

Appointed: 24 June 2019

Resigned: 08 December 2021

Sylvia R.

Position: Director

Appointed: 01 June 2016

Resigned: 26 July 2021

Patricia H.

Position: Director

Appointed: 02 May 2012

Resigned: 01 June 2016

Joan E.

Position: Director

Appointed: 09 July 2008

Resigned: 01 June 2016

Louise B.

Position: Director

Appointed: 02 May 2006

Resigned: 09 July 2010

Frances M.

Position: Director

Appointed: 02 May 2006

Resigned: 08 November 2006

Clare K.

Position: Secretary

Appointed: 01 May 2006

Resigned: 07 July 2006

Robert C.

Position: Director

Appointed: 15 February 2005

Resigned: 08 May 2013

Joan E.

Position: Director

Appointed: 10 February 2005

Resigned: 08 November 2006

Teresa M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 18 May 2006

Patricia M.

Position: Director

Appointed: 01 April 2001

Resigned: 03 January 2002

Charles A.

Position: Director

Appointed: 01 April 2001

Resigned: 08 November 2006

Gerard F.

Position: Director

Appointed: 19 February 1998

Resigned: 01 April 2001

Hazel B.

Position: Director

Appointed: 31 July 1987

Resigned: 15 February 2005

James M.

Position: Director

Appointed: 31 July 1987

Resigned: 31 March 2001

Alastair M.

Position: Director

Appointed: 31 July 1987

Resigned: 01 April 1999

Mary B.

Position: Secretary

Appointed: 31 July 1987

Resigned: 31 January 2005

Doreen H.

Position: Director

Appointed: 31 July 1987

Resigned: 15 February 2005

Olive R.

Position: Secretary

Appointed: 31 July 1987

Resigned: 10 October 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Secretary Services Ltd from Belfast, Northern Ireland. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Helen A. This PSC has significiant influence or control over the company,.

Secretary Services Ltd

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni031848
Notified on 7 November 2016
Nature of control: significiant influence or control

Helen A.

Notified on 1 July 2016
Ceased on 7 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2020       
Balance Sheet
Cash Bank On Hand       00
Net Assets Liabilities 2020202020202020
Net Assets Liabilities Including Pension Asset Liability2020       
Reserves/Capital
Shareholder Funds2020       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset202020202020202020
Number Shares Allotted 2020 2020202020
Par Value Share 11 11111
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements