UKBizDB.co.uk

CLIFF ELECTRONIC COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliff Electronic Components Limited. The company was founded 46 years ago and was given the registration number 01332056. The firm's registered office is in REDHILL,. You can find them at 76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey.. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFF ELECTRONIC COMPONENTS LIMITED
Company Number:01332056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey., RH1 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF

Secretary27 April 2007Active
76, Holmethorpe Ave, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2PF

Director01 June 2017Active
76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF

Director28 June 2005Active
76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF

Director-Active
Channel View, 2, Mount Pleasant Road, Dawlish Warren, Dawlish, EX7 0NA

Secretary05 October 2004Active
The Thorns Crouch House Road, Edenbridge, TN8 5LG

Secretary-Active
76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF

Director24 October 2003Active
The Thorns Crouch House Road, Edenbridge, TN8 5LG

Director-Active

People with Significant Control

David Peter Jones
Notified on:25 July 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF
Nature of control:
  • Significant influence or control
Mr Robert William Taylor
Notified on:25 July 2017
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:The Old Orchard, Bridge Way, Coulsdon, United Kingdom, CR5 3PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Caroline Anne Marie Jones
Notified on:25 July 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:76 Holmethorpe Avenue, Holmethorpe Avenue, Redhill, England, RH1 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arthur Hall
Notified on:25 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:76, Holmethorpe Ave, Redhill, United Kingdom, RH1 2PF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

Change sail address company with old address new address.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person secretary company with change date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.