CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLIPHAIR LIMITED
Company
CLIPHAIR
Phone:
03450 211 311
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1012.71k
▲ £271.74k (36.67 %)
Cash
£610.03k
▲ £138.86k (29.47 %)
Liabilities
£221.47k
▲ £114.47k (106.98 %)
Net Worth
£791.24k
▲ £157.27k (24.81 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Sutton
Company name
CLIPHAIR LIMITED
Company number
06292083
VAT
GB932776987
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
www.cliphair.co.uk
Phones
03450 211 311
00443 450 211
Registered Address
UNIT 1, WATERMILL HOUSE,
RESTMOR WAY,
WALLINGTON,
SURREY,
SM6 7AH
ECONOMIC ACTIVITIES
47910
Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
10 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 200
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
2 January 2015
Status
Outstanding
Delivered
2 January 2015
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…
See Also
CLINTONS MANAGEMENT LIMITED
CLIPBOARD365 LTD
CLIPPANET LIMITED
CLIPPER CONTRACTS LIMITED
CLIPSTONE SERVICES LIMITED
CLIQ DESIGNS LIMITED
Last update 2018
CLIPHAIR LIMITED DIRECTORS
Midhat Zehra Jaffri
Acting
Appointed
10 October 2009
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 1, Watermill House, Restmor Way, Wallington, Surrey, England, SM6 7AH
Country Of Residence
England
Name
JAFFRI, Midhat Zehra
Farhan Raza Mehdi
Acting
Appointed
28 February 2008
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Unit 1, Watermill House, Restmor Way, Wallington, Surrey, England, SM6 7AH
Country Of Residence
England
Name
MEHDI, Farhan Raza
Syed Furqan Raza Mehdi
Resigned
Appointed
28 February 2008
Resigned
30 June 2010
Role
Secretary
Address
129 Brighton Road, South Croydon, Surrey, CR2 6EF
Name
MEHDI, Syed Furqan Raza
M W DOUGLAS & COMPANY LIMITED
Resigned
Appointed
25 June 2007
Resigned
25 June 2007
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED
DOUGLAS NOMINEES LIMITED
Resigned
Appointed
25 June 2007
Resigned
25 June 2007
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!