General information

Name:

Cliproy Ltd

Office Address:

Suite 1, Concept House 23 Billet Lane RM11 1XP Hornchurch

Number: 01344741

Incorporation date: 1977-12-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Cliproy was created on 19th December 1977 as a Private Limited Company. This company's head office may be contacted at Hornchurch on Suite 1, Concept House, 23 Billet Lane. In case you want to get in touch with this firm by mail, the area code is RM11 1XP. The reg. no. for Cliproy Limited is 01344741. This company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Its most recent annual accounts describe the period up to 2022-04-30 and the latest confirmation statement was filed on 2023-01-13.

Concerning this specific company, all of director's responsibilities have so far been performed by Joseph T. who was appointed in 1996 in February. Since March 1999 Catherine D., had been supervising this specific company up until the resignation in June 2013. Furthermore a different director, including Denis H. resigned in March 1999. To support the directors in their duties, this particular company has been utilizing the skillset of Joseph T. as a secretary for the last thirty two years.

Financial data based on annual reports

Company staff

Joseph T.

Role: Director

Appointed: 06 February 1996

Latest update: 11 March 2024

Joseph T.

Role: Secretary

Appointed: 15 January 1992

Latest update: 11 March 2024

People with significant control

Joseph T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 August 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 June 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 2 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5 Admiralty Mews The Strandwalmer Walmer, Deal

Post code:

CT14 7AZ

City / Town:

Kent

HQ address,
2014

Address:

5 Admiralty Mews The Strand Walmer, Deal

Post code:

CT14 7AZ

City / Town:

Kent

HQ address,
2015

Address:

5 Admiralty Mews The Strand Walmer, Deal

Post code:

CT14 7AZ

City / Town:

Kent

HQ address,
2016

Address:

5 Admiralty Mews The Strand Walmer, Deal

Post code:

CT14 7AZ

City / Town:

Kent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
46
Company Age

Closest Companies - by postcode