CLUSTON SERVICES LTD

Register to unlock more data on OkredoRegister

CLUSTON SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11592356

Incorporation date

27/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

558 Bearwood Road, Smethwick B66 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
Appointment of Mr Waqas Jamshed as a director on 2024-05-05
dot icon10/09/2024
Notification of Waqas Jamshed as a person with significant control on 2024-05-05
dot icon10/09/2024
Cessation of Amani Ashiq Mirza as a person with significant control on 2024-05-05
dot icon10/09/2024
Termination of appointment of Amani Ashiq Mirza as a director on 2024-05-05
dot icon10/09/2024
Registered office address changed from 166B Alcester Road Birmingham B13 8HS England to 558 Bearwood Road Smethwick B66 4BT on 2024-09-10
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Registered office address changed from 306 Ladypool Road Birmingham B12 8JY England to 166B Alcester Road Birmingham B13 8HS on 2023-10-12
dot icon13/07/2023
Micro company accounts made up to 2022-09-30
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon23/08/2022
Registered office address changed from Flat F, 282 Hagley Road Birmingham B17 8DJ England to 306 Ladypool Road Birmingham B12 8JY on 2022-08-23
dot icon22/08/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Micro company accounts made up to 2020-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon23/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Micro company accounts made up to 2019-09-30
dot icon21/05/2020
Withdraw the company strike off application
dot icon21/05/2020
Confirmation statement made on 2020-01-26 with updates
dot icon21/05/2020
Termination of appointment of Rajan Singh Natt as a director on 2020-02-01
dot icon21/05/2020
Notification of Amani Mirza as a person with significant control on 2020-02-01
dot icon21/05/2020
Cessation of Rajan Singh Natt as a person with significant control on 2020-02-01
dot icon21/05/2020
Appointment of Mr Amani Ashiq Mirza as a director on 2020-02-01
dot icon21/05/2020
Registered office address changed from 4 Castle Street West Bromwich B70 0RN England to Flat F, 282 Hagley Road Birmingham B17 8DJ on 2020-05-21
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon20/02/2020
Application to strike the company off the register
dot icon26/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon26/01/2019
Notification of Rajan Singh Natt as a person with significant control on 2019-01-26
dot icon22/01/2019
Termination of appointment of Owen Michael Harris as a director on 2019-01-22
dot icon21/01/2019
Registered office address changed from 15 Grantham Road Grantham Road Radcliffe-on-Trent Nottingham NG12 2HE England to 4 Castle Street West Bromwich B70 0RN on 2019-01-21
dot icon21/01/2019
Appointment of Mr Rajan Singh Natt as a director on 2019-01-21
dot icon17/01/2019
Termination of appointment of Anita Rice as a director on 2019-01-17
dot icon17/01/2019
Appointment of Mr Owen Michael Harris as a director on 2019-01-17
dot icon17/01/2019
Registered office address changed from Unit 5 Southdown Industrial Estate Marlborough Park Harpenden AL5 1PW United Kingdom to 15 Grantham Road Grantham Road Radcliffe-on-Trent Nottingham NG12 2HE on 2019-01-17
dot icon24/10/2018
Appointment of Miss Anita Rice as a director on 2018-10-15
dot icon24/10/2018
Termination of appointment of Kelly Newton Batchelor as a director on 2018-10-15
dot icon24/10/2018
Cessation of Kelly Newton Batchelor as a person with significant control on 2018-10-15
dot icon27/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
44.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirza, Amani Ashiq
Director
01/02/2020 - 05/05/2024
19
Rice, Anita
Director
15/10/2018 - 17/01/2019
13
Newton Batchelor, Kelly
Director
27/09/2018 - 15/10/2018
-
Harris, Owen Michael
Director
17/01/2019 - 22/01/2019
2
Mr Waqas Jamshed
Director
05/05/2024 - Present
-

Persons with Significant Control

5
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 CLUSTON SERVICES LTD

CLUSTON SERVICES LTD is an(a) Active company incorporated on 27/09/2018 with the registered office located at 558 Bearwood Road, Smethwick B66 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUSTON SERVICES LTD?

toggle

CLUSTON SERVICES LTD is currently Active. It was registered on 27/09/2018 .

Where is CLUSTON SERVICES LTD located?

toggle

CLUSTON SERVICES LTD is registered at 558 Bearwood Road, Smethwick B66 4BT.

What does CLUSTON SERVICES LTD do?

toggle

CLUSTON SERVICES LTD operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for CLUSTON SERVICES LTD?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.