UKBizDB.co.uk

CLIFFORD PRESS HOLDINGS LIMITED

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

This company is commonly known as Clifford Press Holdings Limited. The company was founded 18 years ago and was given the registration number 05692148. The firm's registered office is in COVENTRY. You can find them at Clifford Press Limited, Lifford, Way, Binley Trading Estate, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLIFFORD PRESS HOLDINGS LIMITED
Company Number:05692148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clifford Press Limited, Lifford, Way, Binley Trading Estate, Coventry, West Midlands, CV3 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Wordsworth Road, Rugby, CV22 6HZ

Secretary31 January 2006Active
79 Wordsworth Road, Rugby, CV22 6HZ

Director31 January 2006Active
110 Newton Road, Newton, Rugby, CV23 0DR

Director31 January 2006Active
Broc House, 2 Spring Close, Kilsby, Rugby, England, CV23 8YZ

Director31 January 2006Active
1 Brambling Close, Coton Meadows, Rugby, CV23 0WR

Director31 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 2006Active

People with Significant Control

Mr Raymond Russell Brooks
Notified on:01 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Clifford Press Limited, Lifford, Coventry, CV3 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Cockerill
Notified on:01 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Clifford Press Limited, Lifford, Coventry, CV3 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Cockerill
Notified on:01 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Clifford Press Limited, Lifford, Coventry, CV3 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Thomas
Notified on:01 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Clifford Press Limited, Lifford, Coventry, CV3 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.