UKBizDB.co.uk

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

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

This company is commonly known as Clifford Fry & Co (company Secretarial) Ltd. The company was founded 23 years ago and was given the registration number 04162174. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Company Number:04162174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary01 December 2015Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary23 May 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary01 December 2015Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary04 October 2013Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director16 November 2007Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 April 2017Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director16 March 2022Active
38, Harvard Way, Amesbury, SP4 7XE

Secretary05 November 2008Active
St Johns House Saint Johns Square, Wilton, SP2 0DW

Secretary16 February 2001Active
91 Carpenter Drive, Amesbury, SP4 7WB

Secretary28 October 2003Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary01 October 2005Active
17, Twynham Close, Downton, Salisbury, SP5 3LD

Secretary05 November 2008Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary04 May 2010Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary01 February 2006Active
Linden, Downton Road, Salisbury, SP2 8AR

Secretary08 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2001Active
Church House, Church Lane, Pitton, SP5 1DJ

Director16 February 2001Active
91 Carpenter Drive, Amesbury, SP4 7WB

Director30 March 2004Active
The Quillets, 4 Netherhampton Road Harnham, Salisbury, SP2 8HE

Director16 February 2001Active

People with Significant Control

Mr Simon Michael Allenby
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person secretary company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Change account reference date company previous shortened.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Capital

Capital allotment shares.

Download
2017-10-31Capital

Capital allotment shares.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.