CLIFTON AUTO ELECTRICAL & DIESEL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1HQ

Company number 07076642
Status Active
Incorporation Date 14 November 2009
Company Type Private Limited Company
Address 16 THE HIVES, MOSLEY ROAD TRAFFORD PARK, MANCHESTER, M17 1HQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Philip Vincent Handley on 23 December 2015. The most likely internet sites of CLIFTON AUTO ELECTRICAL & DIESEL LIMITED are www.cliftonautoelectricaldiesel.co.uk, and www.clifton-auto-electrical-diesel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Clifton Auto Electrical Diesel Limited is a Private Limited Company. The company registration number is 07076642. Clifton Auto Electrical Diesel Limited has been working since 14 November 2009. The present status of the company is Active. The registered address of Clifton Auto Electrical Diesel Limited is 16 The Hives Mosley Road Trafford Park Manchester M17 1hq. . HANDLEY, Jayne Marie is a Secretary of the company. HANDLEY, Philip Vincent is a Director of the company. Secretary EUSTACE, James Edward has been resigned. Secretary HANDLEY, Philip Vincent has been resigned. Director EUSTACE, Andrew Craig has been resigned. Director EUSTACE, James Edward has been resigned. Director EUSTACE, James Edward has been resigned. Director EUSTACE, Jane Louise has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HANDLEY, Jayne Marie
Appointed Date: 14 November 2014

Director
HANDLEY, Philip Vincent
Appointed Date: 14 November 2009
63 years old

Resigned Directors

Secretary
EUSTACE, James Edward
Resigned: 26 July 2013
Appointed Date: 14 November 2009

Secretary
HANDLEY, Philip Vincent
Resigned: 14 November 2014
Appointed Date: 26 July 2013

Director
EUSTACE, Andrew Craig
Resigned: 26 July 2013
Appointed Date: 14 November 2009
40 years old

Director
EUSTACE, James Edward
Resigned: 26 July 2013
Appointed Date: 14 November 2009
78 years old

Director
EUSTACE, James Edward
Resigned: 14 November 2009
Appointed Date: 14 November 2009
78 years old

Director
EUSTACE, Jane Louise
Resigned: 26 July 2013
Appointed Date: 14 November 2009
43 years old

Persons With Significant Control

Mr Philip Vincent Handley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jayne Marie Handley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Apr 2016
Director's details changed for Philip Vincent Handley on 23 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 161

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 19 more events
24 Nov 2010
Annual return made up to 14 November 2010 with full list of shareholders
12 Jan 2010
Appointment of Mr James Edward Eustace as a director
11 Jan 2010
Termination of appointment of James Eustace as a director
30 Dec 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
14 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLIFTON AUTO ELECTRICAL & DIESEL LIMITED Charges

25 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…