CLIFFORD PRESS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
CLIFFORD PRESS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
CLIFFORD PRESS LIMITED was incorporated 29 years ago on 03/10/1994 and has the registered number: 02976306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLIFFORD PRESS LIMITED was incorporated 29 years ago on 03/10/1994 and has the registered number: 02976306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLIFFORD PRESS LIMITED - COVENTRY
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LIFFORD WAY
COVENTRY
WEST MIDLANDS
CV3 2RN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY COCKERILL | Jun 1962 | British | Director | 1994-10-31 | CURRENT |
PAUL THOMAS | Mar 1970 | British | Director | 1994-10-31 | CURRENT |
CHRISTOPHER JOHN COCKERILL | May 1961 | British | Director | 1994-10-31 | CURRENT |
RAYMOND RUSSELL BROOKS | Apr 1966 | British | Director | 1994-10-31 | CURRENT |
RAYMOND RUSSELL BROOKS | Apr 1966 | British | Secretary | 1999-07-08 | CURRENT |
MR JOHN GORDON HARDING | Jan 1946 | Director | 1994-10-31 UNTIL 1999-07-08 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-10-03 UNTIL 1994-10-31 | RESIGNED | ||
MR JOHN GORDON HARDING | Jan 1946 | Secretary | 1994-10-31 UNTIL 1999-07-08 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-10-03 UNTIL 1994-10-03 | RESIGNED | |
16 CHURCH STREET NOMINEES LIMITED | Director | 1994-10-03 UNTIL 1994-10-31 | RESIGNED | ||
MR CLIFFORD BRIAN COOPER | Mar 1948 | British | Secretary | 1994-10-03 UNTIL 1994-10-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-10-03 UNTIL 1994-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clifford Press Holdings Limited | 2016-07-01 | Coventry |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLIFFORD_PRESS_LIMITED - Accounts | 2023-12-13 | 31-03-2023 | £279,658 Cash £1,657,436 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2022-12-13 | 31-03-2022 | £318,461 Cash £1,938,462 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2022-02-17 | 31-03-2021 | £314,070 Cash £984,201 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2020-11-04 | 31-03-2020 | £166,611 Cash £978,235 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2019-12-03 | 31-03-2019 | £270,413 Cash £1,158,799 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2018-11-13 | 31-03-2018 | £349,018 Cash £1,195,933 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2017-10-07 | 31-03-2017 | £498,247 Cash £1,167,780 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2016-11-16 | 31-03-2016 | £430,264 Cash £1,307,812 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2015-09-26 | 31-03-2015 | £695,441 Cash £1,127,377 equity |
CLIFFORD_PRESS_LIMITED - Accounts | 2014-11-08 | 31-03-2014 | £341,958 Cash £1,166,669 equity |