UKBizDB.co.uk

NICHOLAS CLIFFE & CO LIMITED

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

This company is commonly known as Nicholas Cliffe & Co Limited. The company was founded 21 years ago and was given the registration number 04473207. The firm's registered office is in GREAT SHELFORD. You can find them at Mill House, Mill Court, Great Shelford, Cambridgeshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NICHOLAS CLIFFE & CO LIMITED
Company Number:04473207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Mill House, Mill Court, Great Shelford, Cambridgeshire, England, CB22 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB

Secretary06 March 2024Active
11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB

Director06 March 2024Active
11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB

Director06 March 2024Active
11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB

Director29 June 2002Active
Mill House, Mill Court, Great Shelford, England, CB22 5LD

Secretary29 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 June 2002Active

People with Significant Control

Affinity Associates Group Limited
Notified on:06 March 2024
Status:Active
Country of residence:England
Address:11-12 Hallmark Trading Centre, Fourth Way, Wembley, England, HA9 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Nicholas Cliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Mill House, Mill Court, Great Shelford, England, CB22 5LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Cliffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Mill House, Mill Court, Great Shelford, England, CB22 5LD
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
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Officers

Appoint person secretary company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-11Accounts

Change account reference date company previous extended.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.