Cleveleys Town Centre Group Limited THORNTON CLEVELEYS


Cleveleys Town Centre Group started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07968609. The Cleveleys Town Centre Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Thornton Cleveleys at 13 Rossall Road. Postal code: FY5 1AP. Since 26th May 2023 Cleveleys Town Centre Group Limited is no longer carrying the name Thornton Cleveleys Association Of Trade & Commerce.

The firm has 6 directors, namely Betty W., Susanne W. and Jane L. and others. Of them, Susanne W., Jane L., Elizabeth S., Daniel T., Sharif E. have been with the company the longest, being appointed on 26 May 2023 and Betty W. has been with the company for the least time - from 30 May 2023. As of 26 April 2024, there were 3 ex directors - Martin H., Howard C. and others listed below. There were no ex secretaries.

Cleveleys Town Centre Group Limited Address / Contact

Office Address 13 Rossall Road
Town Thornton Cleveleys
Post code FY5 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07968609
Date of Incorporation Tue, 28th Feb 2012
Industry Activities of business and employers membership organizations
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Betty W.

Position: Director

Appointed: 30 May 2023

Susanne W.

Position: Director

Appointed: 26 May 2023

Jane L.

Position: Director

Appointed: 26 May 2023

Elizabeth S.

Position: Director

Appointed: 26 May 2023

Daniel T.

Position: Director

Appointed: 26 May 2023

Sharif E.

Position: Director

Appointed: 26 May 2023

Martin H.

Position: Director

Appointed: 28 February 2012

Resigned: 26 May 2023

Howard C.

Position: Director

Appointed: 28 February 2012

Resigned: 29 February 2016

Barbara K.

Position: Director

Appointed: 28 February 2012

Resigned: 28 February 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Martin H. The abovementioned PSC has significiant influence or control over this company,.

Martin H.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: significiant influence or control

Company previous names

Thornton Cleveleys Association Of Trade & Commerce May 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth10 46310 327
Balance Sheet
Current Assets14 55610 619
Net Assets Liabilities Including Pension Asset Liability10 46310 327
Reserves/Capital
Shareholder Funds10 46310 327
Other
Creditors Due Within One Year4 342525
Fixed Assets249233
Net Current Assets Liabilities10 21410 094
Total Assets Less Current Liabilities10 46310 327

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 29th February 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements