Company NameCloverleaf Engineering Ltd
DirectorRichard Collins
Company StatusActive
Company Number08738419
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodside North Hall Road
Quendon
Saffron Walden
Essex
CB11 3XP
Director NameMr Alasdair Collins
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Coram Green
Brentwood
Essex
CM13 1LW

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Alasdair Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£6,074
Cash£9,590
Current Liabilities£8,101

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
13 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
12 July 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
28 September 2015Registered office address changed from 56 Coram Green Brentwood Essex CM13 1LW to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Alasdair Collins as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Richard Collins as a director on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from 56 Coram Green Brentwood Essex CM13 1LW to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Alasdair Collins as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Richard Collins as a director on 28 September 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)