CLEVELAND UP & OVER DOORS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND UP & OVER DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727994

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Metcalfe Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland TS6 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Notification of Nigel Peter Knight as a person with significant control on 2024-09-25
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Director's details changed for Mrs Anne Knight on 2019-09-11
dot icon12/09/2019
Director's details changed for Mr Peter Ernest Knight on 2019-09-11
dot icon11/09/2019
Director's details changed for Mrs Anne Knight on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Peter Ernest Knight on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Nigel Peter Knight on 2019-09-11
dot icon11/09/2019
Secretary's details changed for Mrs Anne Knight on 2019-09-11
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/03/2017
Secretary's details changed for Mrs Anne Knight on 2017-03-06
dot icon07/03/2017
Director's details changed for Mrs Anne Knight on 2017-03-06
dot icon07/03/2017
Director's details changed for Mr Peter Ernest Knight on 2017-03-06
dot icon30/11/2016
Director's details changed for Mr Nigel Peter Knight on 2016-11-30
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mrs Anne Knight on 2014-04-07
dot icon09/04/2014
Director's details changed for Mr Peter Ernest Knight on 2014-04-07
dot icon09/04/2014
Secretary's details changed for Mrs Anne Knight on 2014-04-07
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Anne Knight on 2010-04-09
dot icon12/05/2010
Director's details changed for Peter Ernest Knight on 2010-04-09
dot icon12/05/2010
Director's details changed for Nigel Peter Knight on 2010-04-09
dot icon12/05/2010
Secretary's details changed for Anne Knight on 2010-04-09
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 07/05/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 09/04/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 09/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 09/04/06; no change of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 09/04/05; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/05/2004
Return made up to 09/04/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: new garth house, upper garth gardens guisborough TS14 6HA
dot icon13/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
Ad 10/04/03--------- £ si 8@1=8 £ ic 1/9
dot icon13/11/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon09/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.81K
-
0.00
47.53K
-
2022
3
93.94K
-
0.00
57.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Knight, Anne
Director
10/04/2003 - Present
-
Knight, Peter Ernest
Director
10/04/2003 - Present
2
Knight, Nigel Peter
Director
10/04/2003 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND UP & OVER DOORS LIMITED

CLEVELAND UP & OVER DOORS LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at 7 Metcalfe Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland TS6 6PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND UP & OVER DOORS LIMITED?

toggle

CLEVELAND UP & OVER DOORS LIMITED is currently Active. It was registered on 09/04/2003 .

Where is CLEVELAND UP & OVER DOORS LIMITED located?

toggle

CLEVELAND UP & OVER DOORS LIMITED is registered at 7 Metcalfe Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland TS6 6PT.

What does CLEVELAND UP & OVER DOORS LIMITED do?

toggle

CLEVELAND UP & OVER DOORS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND UP & OVER DOORS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-09 with updates.