Cleveland Process Designs Limited

General information

Name:

Cleveland Process Designs Ltd

Office Address:

Exchange Building 66 Church Street TS24 7DN Hartlepool

Number: 03147277

Incorporation date: 1996-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Hartlepool under the following Company Registration No.: 03147277. The company was established in the year 1996. The headquarters of the company is located at Exchange Building 66 Church Street. The post code for this location is TS24 7DN. The name is Cleveland Process Designs Limited. The firm's former associates may remember it as Composite Views, which was in use up till 1998-05-27. The firm's Standard Industrial Classification Code is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Cleveland Process Designs Ltd filed its latest accounts for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-01-19.

The firm has two trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will expire sooner, i.e. in March, 2026 is UK00003153258.

That business owes its well established position on the market and permanent progress to exactly two directors, specifically Ross C. and Peter C., who have been supervising it since 2009-01-01. What is more, the managing director's tasks are often aided with by a secretary - Christine C., who joined this specific business in January 1996.

  • Previous company's names
  • Cleveland Process Designs Limited 1998-05-27
  • Composite Views Limited 1996-01-17

Trade marks

Trademark UK00003153258
Trademark image:-
Status:Registered
Filing date:2016-03-04
Date of entry in register:2016-05-27
Renewal date:2026-03-04
Owner name:Cleveland Process Designs Limited
Owner address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN
Trademark UK00003153259
Trademark image:-
Trademark name:IAMTech
Status:Registered
Filing date:2016-03-04
Date of entry in register:2016-08-26
Renewal date:2026-03-04
Owner name:Cleveland Process Designs Limited
Owner address:Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Financial data based on annual reports

Company staff

Ross C.

Role: Director

Appointed: 01 January 2009

Latest update: 25 January 2024

Peter C.

Role: Director

Appointed: 20 January 1996

Latest update: 25 January 2024

Christine C.

Role: Secretary

Appointed: 20 January 1996

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Peter C. has substantial control or influence over the company. Ross C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ross C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies