CLIFFSIDE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CLIFFSIDE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07760032

Incorporation date

02/09/2011

Size

Dormant

Contacts

Registered address

Registered address

339a Daws Heath Road, Benfleet SS7 2UACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Accounts for a dormant company made up to 2022-12-24
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon15/03/2022
Director's details changed for Mr John Patrick Doyle on 2022-03-15
dot icon15/03/2022
Change of details for Mr John Patrick Doyle as a person with significant control on 2022-03-15
dot icon15/03/2022
Registered office address changed from Penlee House Market Street St. Just Penzance Cornwall TR19 7HU England to 339a Daws Heath Road Benfleet SS7 2UA on 2022-03-15
dot icon09/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon01/07/2021
Change of details for Mr John Patrick Doyle as a person with significant control on 2021-04-28
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon26/05/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon11/02/2020
Micro company accounts made up to 2018-09-30
dot icon21/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Director's details changed for Mr John Patrick Doyle on 2019-11-01
dot icon18/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Registered office address changed from 70 Queens Road Watford Hertfordshire WD17 2LA to Penlee House Market Street St. Just Penzance Cornwall TR19 7HU on 2018-06-22
dot icon03/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/05/2014
Satisfaction of charge 077600320001 in full
dot icon06/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon31/05/2013
Registration of charge 077600320001
dot icon16/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/09/2011
Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom on 2011-09-14
dot icon14/09/2011
Appointment of John Patrick Doyle as a director
dot icon02/09/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon02/09/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2022
dot iconNext confirmation date
07/06/2024
dot iconLast change occurred
24/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
02/09/2011 - 02/09/2011
19676
Doyle, John Patrick
Director
02/09/2011 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFFSIDE LOGISTICS LTD

CLIFFSIDE LOGISTICS LTD is an(a) Active company incorporated on 02/09/2011 with the registered office located at 339a Daws Heath Road, Benfleet SS7 2UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFSIDE LOGISTICS LTD?

toggle

CLIFFSIDE LOGISTICS LTD is currently Active. It was registered on 02/09/2011 .

Where is CLIFFSIDE LOGISTICS LTD located?

toggle

CLIFFSIDE LOGISTICS LTD is registered at 339a Daws Heath Road, Benfleet SS7 2UA.

What does CLIFFSIDE LOGISTICS LTD do?

toggle

CLIFFSIDE LOGISTICS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLIFFSIDE LOGISTICS LTD?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.