General information

Name:

Cliffdale Leeds Ltd

Office Address:

Building Society Chambers Wesley Street LS21 1AZ Otley

Number: 01051389

Incorporation date: 1972-04-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cliffdale Leeds Limited is categorised as Private Limited Company, located in Building Society Chambers, Wesley Street, Otley. It's postal code is LS21 1AZ. The company was created in April 25, 1972. The company's reg. no. is 01051389. It has been already thirteen years that This company's name is Cliffdale Leeds Limited, but till 2011 the name was Pick Quick Service and up to that point, until November 5, 1998 the company was known as David Pick (quick Service). It means this company used three different names. This enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Cliffdale Leeds Ltd filed its account information for the financial period up to 31st May 2022. The company's most recent confirmation statement was filed on 17th April 2023.

In this specific limited company, most of director's obligations have been carried out by Carl P., Lucy T., Jean P. and David P.. When it comes to these four executives, Jean P. has carried on with the limited company for the longest period of time, having become a vital addition to company's Management Board 33 years ago. What is more, the director's efforts are often backed by a secretary - Jean P..

  • Previous company's names
  • Cliffdale Leeds Limited 2011-06-13
  • Pick Quick Service Limited 1998-11-05
  • David Pick (quick Service) Limited 1972-04-25

Financial data based on annual reports

Company staff

Jean P.

Role: Secretary

Latest update: 5 March 2024

Carl P.

Role: Director

Appointed: 27 October 2019

Latest update: 5 March 2024

Lucy T.

Role: Director

Appointed: 27 October 2019

Latest update: 5 March 2024

Jean P.

Role: Director

Appointed: 14 May 1991

Latest update: 5 March 2024

David P.

Role: Director

Appointed: 14 May 1991

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: Jean P. owns 1/2 or less of company shares. David P. owns 1/2 or less of company shares.

Jean P.
Notified on 22 December 2022
Nature of control:
1/2 or less of shares
David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Similar companies nearby

Closest companies