CLELAND CURTAIN COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLELAND CURTAIN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105716

Incorporation date

10/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 165 James Brindley Avenue, Kingsway Business Park, Rochdale OL16 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon31/03/2025
Registered office address changed from Hollingworth Mill Smithybridge Road Littleborough Rochdale Lancashire OL15 8QF to Unit 165 James Brindley Avenue Kingsway Business Park Rochdale OL16 4GW on 2025-03-31
dot icon31/03/2025
Director's details changed for John James Richard Mciver on 2025-03-31
dot icon31/03/2025
Director's details changed for John Keith Willoughby Mciver on 2025-03-31
dot icon31/03/2025
Secretary's details changed for Barbara Ann Mciver on 2025-03-31
dot icon31/03/2025
Change of details for Cleland Mciver Limited as a person with significant control on 2025-03-31
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/11/2023
Notification of Cleland Mciver Limited as a person with significant control on 2016-04-06
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon13/11/2023
Cessation of John James Richard Mciver as a person with significant control on 2016-11-09
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon21/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/11/2012
Director's details changed for John Keith Willoughby Mciver on 2012-11-01
dot icon21/11/2012
Director's details changed for John James Richard Mciver on 2012-11-01
dot icon21/11/2012
Secretary's details changed for Barbara Ann Mciver on 2012-11-01
dot icon07/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon18/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon18/11/2009
Director's details changed for John James Richard Mciver on 2009-10-01
dot icon18/11/2009
Director's details changed for John Keith Willoughby Mciver on 2009-10-01
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/05/2008
Director's change of particulars / john mciver / 29/02/2008
dot icon28/11/2007
Return made up to 10/11/07; full list of members
dot icon30/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon27/11/2006
Return made up to 10/11/06; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon11/11/2005
Return made up to 10/11/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon13/09/2005
Director's particulars changed
dot icon15/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/11/2004
Return made up to 10/11/04; full list of members
dot icon24/12/2003
Return made up to 10/11/03; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon09/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon21/11/2002
Return made up to 10/11/02; full list of members
dot icon14/01/2002
Return made up to 10/11/01; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon11/09/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon04/04/2001
Certificate of change of name
dot icon24/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Registered office changed on 17/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New secretary appointed
dot icon10/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mciver, John James Richard
Director
10/11/2000 - Present
4
Mciver, John Keith Willoughby
Director
10/11/2000 - Present
-
Mciver, Barbara Ann
Secretary
10/11/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLELAND CURTAIN COMPANY LIMITED

CLELAND CURTAIN COMPANY LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at Unit 165 James Brindley Avenue, Kingsway Business Park, Rochdale OL16 4GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLELAND CURTAIN COMPANY LIMITED?

toggle

CLELAND CURTAIN COMPANY LIMITED is currently Active. It was registered on 10/11/2000 .

Where is CLELAND CURTAIN COMPANY LIMITED located?

toggle

CLELAND CURTAIN COMPANY LIMITED is registered at Unit 165 James Brindley Avenue, Kingsway Business Park, Rochdale OL16 4GW.

What does CLELAND CURTAIN COMPANY LIMITED do?

toggle

CLELAND CURTAIN COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLELAND CURTAIN COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-06-30.