General information

Name:

Cliphair Ltd

Office Address:

Unit 1, Watermill House Restmor Way SM6 7AH Wallington

Number: 06292083

Incorporation date: 2007-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Wallington under the following Company Registration No.: 06292083. The firm was registered in the year 2007. The headquarters of the company is situated at Unit 1, Watermill House Restmor Way. The post code for this location is SM6 7AH. This firm is known under the name of Cliphair Limited. However, this firm also was listed as International Scrap Recyling up till it was changed 16 years from now. This company's declared SIC number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 2022-06-30 is the last time the company accounts were filed.

The company owns three trademarks, all are active. The first trademark was obtained in 2016. The trademark that will expire sooner, i.e. in March, 2026 is UK00003157031.

Syed M., Midhat J. and Farhan M. are listed as firm's directors and have been doing everything they can to help the company for four years.

  • Previous company's names
  • Cliphair Limited 2008-03-04
  • International Scrap Recyling Ltd 2007-06-25

Trade marks

Trademark UK00003157031
Trademark image:-
Status:Registered
Filing date:2016-03-29
Date of entry in register:2016-07-08
Renewal date:2026-03-29
Owner name:CLIPHAIR LIMITED
Owner address:Unit 1, Watermill House, Restmor Way, Wallington, United Kingdom, SM6 7AH
Trademark UK00003157016
Trademark image:-
Trademark name:REMY ROYALE
Status:Registered
Filing date:2016-03-29
Date of entry in register:2016-07-08
Renewal date:2026-03-29
Owner name:CLIPHAIR LIMITED
Owner address:Unit 1, Watermill House, Restmor Way, Wallington, United Kingdom, SM6 7AH
Trademark UK00003157028
Trademark image:-
Trademark name:REMY AURUM
Status:Registered
Filing date:2016-03-29
Date of entry in register:2016-07-08
Renewal date:2026-03-29
Owner name:CLIPHAIR LIMITED
Owner address:Unit 1, Watermill House, Restmor Way, Wallington, United Kingdom, SM6 7AH

Financial data based on annual reports

Company staff

Syed M.

Role: Director

Appointed: 17 September 2020

Latest update: 14 February 2024

Midhat J.

Role: Director

Appointed: 10 October 2009

Latest update: 14 February 2024

Farhan M.

Role: Director

Appointed: 28 February 2008

Latest update: 14 February 2024

People with significant control

The companies that control this firm include: Fmr Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wallington at Restmor Way, SM6 7AH, Surrey and was registered as a PSC under the registration number 12210006. Farhan M. has substantial control or influence over the company. Midhat J. has substantial control or influence over the company.

Fmr Holdings Limited
Address: Unit 1 Watermill House Restmor Way, Wallington, Surrey, SM6 7AH, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England
Registration number 12210006
Notified on 9 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Farhan M.
Notified on 16 May 2018
Nature of control:
substantial control or influence
Midhat J.
Notified on 16 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 18 March 2013
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 6 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies