SYDNEY H.CLIFFE LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 8NS

Company number 00146817
Status Active
Incorporation Date 22 March 1917
Company Type Private Limited Company
Address THE PRINT WORKS UNIT 13, CHARLESTOWN INDUSTRIAL ESTATE, ROBINSON STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 8NS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,000 . The most likely internet sites of SYDNEY H.CLIFFE LIMITED are www.sydneyhcliffe.co.uk, and www.sydney-h-cliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Sydney H Cliffe Limited is a Private Limited Company. The company registration number is 00146817. Sydney H Cliffe Limited has been working since 22 March 1917. The present status of the company is Active. The registered address of Sydney H Cliffe Limited is The Print Works Unit 13 Charlestown Industrial Estate Robinson Street Ashton Under Lyne Lancashire Ol6 8ns. The company`s financial liabilities are £10.48k. It is £-0.55k against last year. The cash in hand is £4.26k. It is £3.15k against last year. And the total assets are £30.73k, which is £-4.16k against last year. TURTON, Andrew Nicholas is a Secretary of the company. TURTON, Andrew Nicholas is a Director of the company. Secretary TURTON, Donald has been resigned. Director TURTON, Donald has been resigned. Director TURTON, Shirley May has been resigned. The company operates in "Printing n.e.c.".


sydney h.cliffe Key Finiance

LIABILITIES £10.48k
-5%
CASH £4.26k
+284%
TOTAL ASSETS £30.73k
-12%
All Financial Figures

Current Directors

Secretary
TURTON, Andrew Nicholas
Appointed Date: 05 April 2013

Director
TURTON, Andrew Nicholas
Appointed Date: 01 August 2003
66 years old

Resigned Directors

Secretary
TURTON, Donald
Resigned: 05 April 2013

Director
TURTON, Donald
Resigned: 05 April 2013
93 years old

Director
TURTON, Shirley May
Resigned: 05 April 2013
91 years old

Persons With Significant Control

Mr Andrew Nicholas Turton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SYDNEY H.CLIFFE LIMITED Events

02 Jan 2017
Confirmation statement made on 29 December 2016 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Registered office address changed from Pickford Lane Dukinfield Cheshire SK16 4TG to The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 26 June 2015
...
... and 71 more events
29 Sep 1988
Return made up to 30/12/87; full list of members

18 Jun 1987
Full accounts made up to 31 March 1986

18 Jun 1987
Return made up to 30/12/86; full list of members

08 May 1986
Accounts for a small company made up to 31 March 1985

08 May 1986
Return made up to 30/12/85; full list of members

SYDNEY H.CLIFFE LIMITED Charges

7 May 1993
Mortgage debenture
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…