Company NameCleva Europe Ltd
Company StatusActive
Company Number10960450
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Douglas Begg
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 The Chiller Baker's Yard, Christon Rd
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Timothy Crispin Wright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 The Chiller Baker's Yard, Christon Rd
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Anthony James Stocker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 The Chiller Baker's Yard, Christon Rd
Gosforth
Newcastle Upon Tyne
NE3 1XD

Location

Registered AddressUnit 20 The Chiller Baker's Yard, Christon Rd
Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
26 June 2023Appointment of Mr Leigh Perkins as a director on 26 June 2023 (2 pages)
28 April 2023Termination of appointment of Timothy Crispin Wright as a director on 20 April 2023 (1 page)
28 November 2022Appointment of Mr Leigh Perkins as a secretary on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Timothy Crispin Wright on 1 April 2021 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
14 March 2021Appointment of Mr Anthony James Stocker as a director on 5 January 2021 (2 pages)
22 February 2021Director's details changed for Mr Timothy Crispin Wright on 16 December 2020 (2 pages)
22 February 2021Director's details changed for Mr Douglas Begg on 16 December 2020 (2 pages)
18 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
16 December 2020Registered office address changed from G2 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ United Kingdom to Unit 20 the Chiller Baker's Yard, Christon Rd Gosforth Newcastle upon Tyne NE3 1XD on 16 December 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
24 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
21 November 2019Notification of Hong Cheng as a person with significant control on 23 September 2019 (2 pages)
21 November 2019Cessation of Timothy Crispin Wright as a person with significant control on 23 September 2019 (1 page)
21 November 2019Change of details for Mr Hong Cheng as a person with significant control on 23 September 2019 (2 pages)
24 June 2019Cessation of Douglas Begg as a person with significant control on 7 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
(41 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
(41 pages)