About

Registered Number: 07076642
Date of Incorporation: 14/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 16 The Hives, Mosley Road Trafford Park, Manchester, M17 1HQ

 

Based in Manchester, Clifton Auto Electrical & Diesel Ltd was setup in 2009, it has a status of "Active". The business currently employs 1-10 staff. The company has 7 directors listed as Handley, Jayne Marie, Handley, Philip Vincent, Eustace, James Edward, Handley, Philip Vincent, Eustace, Andrew Craig, Eustace, James Edward, Eustace, Jane Louise. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Philip Vincent 14 November 2009 - 1
EUSTACE, Andrew Craig 14 November 2009 26 July 2013 1
EUSTACE, James Edward 14 November 2009 14 November 2009 1
EUSTACE, Jane Louise 14 November 2009 26 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDLEY, Jayne Marie 14 November 2014 - 1
EUSTACE, James Edward 14 November 2009 26 July 2013 1
HANDLEY, Philip Vincent 26 July 2013 14 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 10 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 November 2014
AP03 - Appointment of secretary 24 November 2014
CH01 - Change of particulars for director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 August 2011
AD01 - Change of registered office address 26 July 2011
SH01 - Return of Allotment of shares 24 November 2010
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA01 - Change of accounting reference date 30 December 2009
NEWINC - New incorporation documents 14 November 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.