Bradley Park
Ripley
DE5 3NW
Director Name | Mr Alistair Clinton Clark |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cloudbass Group Holdings Ltd High Holborn Bradley Park Ripley DE5 3NW |
Director Name | Mr Steven Richard Knee |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cloudbass Group Holdings Ltd High Holborn Bradley Park Ripley DE5 3NW |
Director Name | Mr James Peter Lacey |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Cloudbass Group Holdings Ltd High Holborn Bradley Park Ripley DE5 3NW |
Director Name | Mr James Edward Francis Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Cloudbass Group Holdings Ltd High Holborn Bradley Park Ripley DE5 3NW |
Secretary Name | Mr Steven Richard Knee |
---|---|
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, Cloudbass Group Holdings Ltd High Holborn Bradley Park Ripley DE5 3NW |
Registered Address | Unit 1 Green Elms Industrial Estate Grays Road Uddingston Glasgow G71 6ET Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
---|---|
4 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
4 May 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
9 February 2023 | Registered office address changed from Unit 1.6 the Hub 70 Pacific Quay Glasgow G51 1EA Scotland to Unit 1 Green Elms Industrial Estate Grays Road Uddingston Glasgow G71 6ET on 9 February 2023 (1 page) |
8 February 2023 | Director's details changed for Mr Alistair Clinton Clark on 8 February 2023 (2 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
2 November 2021 | Current accounting period shortened from 31 July 2021 to 31 July 2020 (1 page) |
16 April 2021 | Change of details for Cloudbass Group Holdings Ltd as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Secretary's details changed for Mr Steven Knee on 16 April 2021 (1 page) |
16 April 2021 | Current accounting period extended from 28 February 2021 to 31 July 2021 (1 page) |
12 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 March 2021 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 1.6 the Hub 70 Pacific Quay Glasgow G51 1EA on 12 March 2021 (1 page) |
12 February 2020 | Incorporation Statement of capital on 2020-02-12
|