About

Registered Number: 03364273
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Administration
Registered Address: C/O Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

 

Based in Chatham, Cliffe Contractors Ltd was founded on 01 May 1997, it's status in the Companies House registry is set to "Administration". The current directors of the organisation are Day, Matthew William, Shpdl Company Services Ltd, Aldous, Bruce George, Stephens, Martin. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Bruce George 01 May 1997 31 December 2009 1
STEPHENS, Martin 01 May 1997 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DAY, Matthew William 01 January 2011 - 1
SHPDL COMPANY SERVICES LTD 31 March 2010 01 January 2011 1

Filing History

Document Type Date
AM06 - N/A 03 June 2020
AM03 - N/A 15 May 2020
AM02 - N/A 15 May 2020
AD01 - Change of registered office address 02 April 2020
AM01 - N/A 25 March 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 05 January 2018
SH01 - Return of Allotment of shares 05 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 December 2016
AA01 - Change of accounting reference date 10 August 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 May 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP04 - Appointment of corporate secretary 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
AA - Annual Accounts 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 04 December 2000
287 - Change in situation or address of Registered Office 23 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 18 October 1999
AUD - Auditor's letter of resignation 26 July 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
363s - Annual Return 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
225 - Change of Accounting Reference Date 22 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2014 Outstanding

N/A

Debenture 16 May 2012 Outstanding

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.