CLIFTON AUTO ELECTRICAL & DIESEL LIMITED

Register to unlock more data on OkredoRegister

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07076642

Incorporation date

14/11/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 The Hives, Mosley Road Trafford Park, Manchester M17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2009)
dot icon23/02/2026
Satisfaction of charge 1 in full
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/11/2022
Director's details changed for Mr Philip Vincent Handley on 2022-10-20
dot icon21/11/2022
Change of details for Mrs Jayne Marie Handley as a person with significant control on 2022-10-20
dot icon21/11/2022
Change of details for Mr Philip Vincent Handley as a person with significant control on 2022-10-20
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Mr Philip Vincent Handley on 2018-07-06
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/04/2016
Director's details changed for Philip Vincent Handley on 2015-12-23
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Jayne Marie Handley as a secretary on 2014-11-14
dot icon24/11/2014
Director's details changed for Philip Vincent Handley on 2011-07-04
dot icon24/11/2014
Termination of appointment of Philip Vincent Handley as a secretary on 2014-11-14
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Mr Philip Vincent Handley as a secretary
dot icon07/08/2013
Termination of appointment of Jane Eustace as a director
dot icon07/08/2013
Termination of appointment of James Eustace as a director
dot icon07/08/2013
Termination of appointment of Andrew Eustace as a director
dot icon07/08/2013
Termination of appointment of James Eustace as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon13/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Registered office address changed from Unit 1 Mode Wheel Industrial Estate Mode Wheel Road South, Weaste Salford M50 1DG United Kingdom on 2011-07-26
dot icon24/11/2010
Statement of capital following an allotment of shares on 2009-11-16
dot icon24/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/01/2010
Appointment of Mr James Edward Eustace as a director
dot icon11/01/2010
Termination of appointment of James Eustace as a director
dot icon30/12/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon14/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
292.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Handley, Philip Vincent
Director
14/11/2009 - Present
-
Eustace, Jane Louise
Director
14/11/2009 - 26/07/2013
2

Persons with Significant Control

2
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 CLIFTON AUTO ELECTRICAL & DIESEL LIMITED

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED is an(a) Active company incorporated on 14/11/2009 with the registered office located at 16 The Hives, Mosley Road Trafford Park, Manchester M17 1HQ. 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 CLIFTON AUTO ELECTRICAL & DIESEL LIMITED?

toggle

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED is currently Active. It was registered on 14/11/2009 .

Where is CLIFTON AUTO ELECTRICAL & DIESEL LIMITED located?

toggle

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED is registered at 16 The Hives, Mosley Road Trafford Park, Manchester M17 1HQ.

What does CLIFTON AUTO ELECTRICAL & DIESEL LIMITED do?

toggle

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CLIFTON AUTO ELECTRICAL & DIESEL LIMITED?

toggle

The latest filing was on 23/02/2026: Satisfaction of charge 1 in full.