Company NameCleveland Retail Systems Ltd
DirectorsIan Charles Towers and Russell Charles Towers
Company StatusActive
Company Number04428070
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameIan Charles Towers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Director NameMr Russell Charles Towers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address4 St. Margarets Grove
Redcar
TS10 2HW
Secretary NameJean Margaret Towers
NationalityBritish
StatusResigned
Appointed14 July 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address6 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecleveland-retail-systems.co.uk
Email address[email protected]
Telephone01642 251576
Telephone regionMiddlesbrough

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Charles Towers
50.00%
Ordinary
1 at £1Jean Margaret Towers
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,585
Cash£2,397
Current Liabilities£46,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 April 2023Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
27 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 July 2022Notification of Russell Charles Towers as a person with significant control on 1 July 2022 (2 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Appointment of Mr Russell Towers as a director on 15 April 2021 (2 pages)
22 April 2021Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 22 April 2021 (1 page)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 September 2020Director's details changed for Ian Charles Towers on 31 August 2020 (2 pages)
1 September 2020Director's details changed for Ian Charles Towers on 31 August 2020 (2 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Termination of appointment of Jean Margaret Towers as a secretary on 30 April 2014 (1 page)
29 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Termination of appointment of Jean Margaret Towers as a secretary on 30 April 2014 (1 page)
12 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ian Charles Towers on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Charles Towers on 30 April 2010 (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 July 2009Return made up to 30/04/09; full list of members (3 pages)
16 July 2009Return made up to 30/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
4 August 2008Return made up to 30/04/08; full list of members (3 pages)
4 August 2008Return made up to 30/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 October 2006Return made up to 30/04/06; full list of members (2 pages)
17 October 2006Return made up to 30/04/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 February 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 May 2005Return made up to 30/04/05; full list of members (3 pages)
23 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 429 linthorpe road middlesborough cleveland TS5 6HH (1 page)
6 August 2002Registered office changed on 06/08/02 from: 429 linthorpe road middlesborough cleveland TS5 6HH (1 page)
6 August 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (9 pages)
30 April 2002Incorporation (9 pages)