CLIFF ELECTRONIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFF ELECTRONIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01332056

Incorporation date

29/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey. RH1 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1977)
dot icon04/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/02/2024
Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to 76 Holmethorpe Avenue Redhill Surrey RH1 2PF
dot icon26/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/10/2020
Termination of appointment of David Peter Jones as a director on 2020-10-01
dot icon09/04/2020
Change of details for David Peter Jones as a person with significant control on 2020-04-09
dot icon09/04/2020
Change of details for Caroline Anne Marie Jones as a person with significant control on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Robert William Taylor on 2020-04-09
dot icon09/04/2020
Director's details changed for David Peter Jones on 2020-04-09
dot icon09/04/2020
Director's details changed for Caroline Anne Marie Jones on 2020-04-09
dot icon09/04/2020
Secretary's details changed for Caroline Anne Marie Jones on 2020-04-09
dot icon09/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Director's details changed for Mr Robert William Taylor on 2017-06-01
dot icon11/02/2019
Director's details changed for Mr John Arthur Hall on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon02/08/2017
Notification of John Arthur Hall as a person with significant control on 2017-07-25
dot icon01/08/2017
Notification of Caroline Anne Marie Jones as a person with significant control on 2017-07-25
dot icon01/08/2017
Notification of Mr Robert William Taylor as a person with significant control on 2017-07-25
dot icon01/08/2017
Notification of David Peter Jones as a person with significant control on 2017-07-25
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon14/06/2017
Appointment of Mr John Arthur Hall as a director on 2017-06-01
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/02/2014
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
dot icon09/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Register inspection address has been changed
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 04/02/09; no change of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon05/02/2008
Return made up to 04/02/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon20/03/2007
Secretary's particulars changed
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon01/07/2005
New director appointed
dot icon21/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Return made up to 04/02/05; full list of members
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned;director resigned
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon14/02/2004
Return made up to 04/02/04; full list of members
dot icon31/10/2003
New director appointed
dot icon29/05/2003
Full accounts made up to 2002-09-30
dot icon10/02/2003
Return made up to 04/02/03; full list of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon07/03/2002
Return made up to 04/02/02; full list of members
dot icon09/05/2001
Full accounts made up to 2000-09-30
dot icon15/02/2001
Return made up to 04/02/01; full list of members
dot icon23/05/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 04/02/99; no change of members
dot icon15/05/1998
Full accounts made up to 1997-09-30
dot icon13/02/1998
Return made up to 04/02/98; full list of members
dot icon03/03/1997
Full accounts made up to 1996-09-30
dot icon18/02/1997
£ sr 500@1 16/01/97
dot icon28/01/1997
Return made up to 04/02/97; change of members
dot icon01/07/1996
Resolutions
dot icon10/06/1996
Notice of assignment of name or new name to shares
dot icon10/06/1996
Statement of rights variation attached to shares
dot icon10/06/1996
Notice of assignment of name or new name to shares
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon22/03/1996
Return made up to 04/02/96; no change of members
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
Return made up to 04/02/95; full list of members
dot icon06/07/1994
Full accounts made up to 1993-09-30
dot icon25/04/1994
Return made up to 04/02/94; no change of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon11/02/1993
Return made up to 04/02/93; no change of members
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 04/02/92; full list of members
dot icon12/03/1991
Full accounts made up to 1990-09-30
dot icon12/03/1991
Return made up to 04/02/91; full list of members
dot icon10/10/1990
Return made up to 24/07/90; full list of members
dot icon03/10/1990
Full accounts made up to 1989-09-30
dot icon20/08/1990
Registered office changed on 20/08/90 from: 2 church mead springett avenue ringmer east sussex BN8 5HB
dot icon31/07/1989
Return made up to 17/07/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-09-30
dot icon05/09/1988
Registered office changed on 05/09/88 from: concorde hse 37 montpelier rd brighton brighton BN1 3BA
dot icon05/09/1988
Return made up to 13/06/88; full list of members
dot icon29/07/1988
Full accounts made up to 1987-09-30
dot icon10/08/1987
Full accounts made up to 1986-09-30
dot icon10/08/1987
Return made up to 24/04/87; full list of members
dot icon20/05/1987
Return made up to 28/12/86; full list of members
dot icon24/04/1987
Full accounts made up to 1985-09-30
dot icon24/04/1987
Full accounts made up to 1984-09-30
dot icon07/05/1986
Director's particulars changed
dot icon21/04/1986
Return made up to 26/12/85; full list of members
dot icon27/02/1978
Allotment of shares
dot icon02/11/1977
Increase in nominal capital
dot icon02/11/1977
Resolutions
dot icon29/09/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

36
2023
change arrow icon+15.18 % *

* during past year

Cash in Bank

£2,721,074.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
3.29M
-
0.00
2.36M
-
2023
36
3.42M
-
0.00
2.72M
-
2023
36
3.42M
-
0.00
2.72M
-

Employees

2023

Employees

36 Descended-12 % *

Net Assets(GBP)

3.42M £Ascended4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72M £Ascended15.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John Arthur
Director
01/06/2017 - Present
2
Jones, David Peter
Director
24/10/2003 - 01/10/2020
-
Jones, Caroline Anne Marie
Director
28/06/2005 - Present
-
Dorey, Jennifer Susan
Secretary
05/10/2004 - 27/04/2007
-
Jones, Caroline Anne Marie
Secretary
27/04/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLIFF ELECTRONIC COMPONENTS LIMITED

CLIFF ELECTRONIC COMPONENTS LIMITED is an(a) Active company incorporated on 29/09/1977 with the registered office located at 76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey. RH1 2PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF ELECTRONIC COMPONENTS LIMITED?

toggle

CLIFF ELECTRONIC COMPONENTS LIMITED is currently Active. It was registered on 29/09/1977 .

Where is CLIFF ELECTRONIC COMPONENTS LIMITED located?

toggle

CLIFF ELECTRONIC COMPONENTS LIMITED is registered at 76 Holmethorpe Ave,, Holmethorpe Industrial Estate, Redhill,, Surrey. RH1 2PF.

What does CLIFF ELECTRONIC COMPONENTS LIMITED do?

toggle

CLIFF ELECTRONIC COMPONENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLIFF ELECTRONIC COMPONENTS LIMITED have?

toggle

CLIFF ELECTRONIC COMPONENTS LIMITED had 36 employees in 2023.

What is the latest filing for CLIFF ELECTRONIC COMPONENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-04 with no updates.