UKBizDB.co.uk

CLIFFY'S CAFE LIMITED

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

This company is commonly known as Cliffy's Cafe Limited. The company was founded 8 years ago and was given the registration number 09744139. The firm's registered office is in DEESIDE. You can find them at Unit 25 Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CLIFFY'S CAFE LIMITED
Company Number:09744139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:04 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 25 Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd, United Kingdom, CH5 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Babbage Road, Engineer Park, Sandycroft, Deeside, United Kingdom, CH5 2QD

Director21 August 2015Active
Unit 25, Babbage Road, Engineer Park, Sandycroft, Deeside, United Kingdom, CH5 2QD

Director01 September 2019Active
Unit 25, Babbage Road, Engineer Park, Sandycroft, Deeside, United Kingdom, CH5 2QD

Director26 November 2018Active

People with Significant Control

Mrs Emma Louise Cliffe
Notified on:01 September 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 25, Babbage Road, Engineer Park, Deeside, United Kingdom, CH5 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Donna Marie Moore
Notified on:26 November 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 25, Babbage Road, Engineer Park, Deeside, United Kingdom, CH5 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Cliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 25, Babbage Road, Engineer Park, Deeside, United Kingdom, CH5 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Capital

Capital allotment shares.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.