About

Registered Number: 01332056
Date of Incorporation: 29/09/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: 76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey., RH1 2PF

 

Cliff Electronic Components Ltd was established in 1977, it's status is listed as "Active". The business has 6 directors listed as Hall, John Arthur, Jones, Caroline Anne Marie, Jones, David Peter, Taylor, Robert William, Dorey, Jennifer Susan, Murphy, Cornelius Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, John Arthur 01 June 2017 - 1
JONES, Caroline Anne Marie 28 June 2005 - 1
JONES, David Peter 24 October 2003 - 1
TAYLOR, Robert William N/A - 1
MURPHY, Cornelius Kevin N/A 05 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DOREY, Jennifer Susan 05 October 2004 27 April 2007 1

Filing History

Document Type Date
PSC04 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 02 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2014
AA - Annual Accounts 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 03 March 1997
169 - Return by a company purchasing its own shares 18 February 1997
363s - Annual Return 28 January 1997
RESOLUTIONS - N/A 01 July 1996
128(4) - Notice of assignment of name or new name to any class of shares 10 June 1996
128(3) - Statement of particulars of variation of rights attached to shares 10 June 1996
128(4) - Notice of assignment of name or new name to any class of shares 10 June 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 22 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
363 - Annual Return 10 October 1990
AA - Annual Accounts 03 October 1990
287 - Change in situation or address of Registered Office 20 August 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 31 July 1989
287 - Change in situation or address of Registered Office 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 29 July 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 24 April 1987
AA - Annual Accounts 24 April 1987
288 - N/A 07 May 1986
363 - Annual Return 21 April 1986
PUC 2 - N/A 27 February 1978
RESOLUTIONS - N/A 02 November 1977
123 - Notice of increase in nominal capital 02 November 1977
NEWINC - New incorporation documents 29 September 1977

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 October 1984 Fully Satisfied

N/A

Legal charge 25 April 1984 Fully Satisfied

N/A

Charge 28 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.