UKBizDB.co.uk

CLIFFORD RENEWABLES LTD

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

This company is commonly known as Clifford Renewables Ltd. The company was founded 11 years ago and was given the registration number 08515214. The firm's registered office is in KNUTSFORD. You can find them at Suite 3, 12 Princess Street, Knutsford, Cheshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CLIFFORD RENEWABLES LTD
Company Number:08515214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite 3, 12 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD

Director27 April 2017Active
15, Windermere Drive, Alderley Edge, England, SK9 7UP

Director02 May 2013Active
13, Barn Crescent, Stanmore, United Kingdom, HA7 2RY

Director02 May 2013Active
32, Bowbridge Lane, Stroud, England, GL5 2JL

Director02 May 2013Active
2, Crowmire Cottages, Bridge Lane Troutbeck Bridge, Windermere, England, LA23 1HT

Director02 May 2013Active

People with Significant Control

Mr Keith Andrew Boxer
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth John Halliday
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Charles Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew David Clifford
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-08-15Resolution

Resolution.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-28Change of name

Change of name notice.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.