About

Registered Number: 05868123
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 45 Lincoln Street, Hull, East Yorkshire, HU2 0PB

 

Established in 2006, Clifford Engineering (Hull) Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cobby, Liesel, Clifford, Mark Russell at Companies House. We don't know the number of employees at Clifford Engineering (Hull) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COBBY, Liesel 04 January 2007 - 1
CLIFFORD, Mark Russell 06 July 2006 04 January 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 13 July 2018
PSC07 - N/A 06 July 2018
PSC01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 15 July 2008
225 - Change of Accounting Reference Date 27 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 11 May 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.