CLIFFE CONTRACTORS LIMITED - CHATHAM
Company Profile | Company Filings |
Overview
CLIFFE CONTRACTORS LIMITED is a Private Limited Company from CHATHAM and has the status: Dissolved - no longer trading.
CLIFFE CONTRACTORS LIMITED was incorporated 27 years ago on 01/05/1997 and has the registered number: 03364273. The accounts status is TOTAL EXEMPTION FULL.
CLIFFE CONTRACTORS LIMITED was incorporated 27 years ago on 01/05/1997 and has the registered number: 03364273. The accounts status is TOTAL EXEMPTION FULL.
CLIFFE CONTRACTORS LIMITED - CHATHAM
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
C/O CVR GLOBAL INNOVATION CENTRE MEDWAY
CHATHAM
KENT
ME5 9FD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2019 | 15/05/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALFRED FRY | Jan 1942 | British | Director | 1997-05-02 | CURRENT |
MR ANDREW DAVID FRY | Mar 1967 | British | Director | 2010-03-31 | CURRENT |
MRS. SHARON JACQUELINE ASHWORTH | May 1964 | British | Director | 2010-03-31 | CURRENT |
MR MATTHEW WILLIAM DAY | Secretary | 2011-01-01 | CURRENT | ||
MR MARTIN STEPHENS | Aug 1932 | Irish | Director | 1997-05-01 UNTIL 2009-12-31 | RESIGNED |
MS RACHAEL FRY | Oct 1973 | British | Director | 2014-01-23 UNTIL 2019-11-30 | RESIGNED |
BRUCE GEORGE ALDOUS | May 1943 | British | Director | 1997-05-01 UNTIL 2009-12-31 | RESIGNED |
COLIN DYSON | Oct 1933 | British | Secretary | 1997-05-01 UNTIL 2009-12-31 | RESIGNED |
SHPDL COMPANY SERVICES LTD | Corporate Secretary | 2010-03-31 UNTIL 2011-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cliffe House Ltd | 2017-05-01 | Rochester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cliffe Contractors Limited - Accounts to registrar (filleted) - small 17.3 | 2018-06-21 | 30-09-2017 | £106 Cash £943,884 equity |
Cliffe Contractors Limited - Abbreviated accounts 16.1 | 2016-12-17 | 30-09-2016 | £50,105 Cash £436,388 equity |
Cliffe Contractors Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £57,447 Cash £337,506 equity |
Cliffe Contractors Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £47,961 Cash £330,907 equity |