CLIFT CONTROLS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3SX

Company number 01375289
Status Active
Incorporation Date 26 June 1978
Company Type Private Limited Company
Address UNIT 5, 2 PERRY WAY, WITHAM, ESSEX, CM8 3SX
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLIFT CONTROLS LIMITED are www.cliftcontrols.co.uk, and www.clift-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Clift Controls Limited is a Private Limited Company. The company registration number is 01375289. Clift Controls Limited has been working since 26 June 1978. The present status of the company is Active. The registered address of Clift Controls Limited is Unit 5 2 Perry Way Witham Essex Cm8 3sx. The company`s financial liabilities are £23.74k. It is £-2.02k against last year. The cash in hand is £26.15k. It is £18.08k against last year. And the total assets are £54.28k, which is £-28.35k against last year. CLIFT, Miriam Joyce is a Secretary of the company. CLIFT, Glen is a Director of the company. CLIFT, Miriam Joyce is a Director of the company. Director CLIFT, Gunther Karl has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


clift controls Key Finiance

LIABILITIES £23.74k
-8%
CASH £26.15k
+223%
TOTAL ASSETS £54.28k
-35%
All Financial Figures

Current Directors


Director
CLIFT, Glen
Appointed Date: 13 April 2013
60 years old

Director
CLIFT, Miriam Joyce

82 years old

Resigned Directors

Director
CLIFT, Gunther Karl
Resigned: 08 May 2011
83 years old

CLIFT CONTROLS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
24 Feb 1988
Return made up to 01/02/88; full list of members

28 Oct 1987
Return made up to 10/10/87; full list of members

21 Mar 1987
Full accounts made up to 30 June 1986

07 Oct 1986
Full accounts made up to 30 June 1985

07 Oct 1986
Return made up to 17/04/86; full list of members

CLIFT CONTROLS LIMITED Charges

10 September 1984
Mortgage
Delivered: 26 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold, unit 5, perry way, witham, essex.