Check the

CLIPHAIR LIMITED

Company
CLIPHAIR LIMITED (06292083)

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 %)

REGISTRATION INFO

Company name
CLIPHAIR LIMITED
Company number
06292083
VAT
GB932776987
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 2007
Age - 17 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


Last update 2018

CLIPHAIR LIMITED DIRECTORS

Midhat Zehra Jaffri

  Acting
Appointed
10 October 2009
Occupation
Director
Role
Director
Age
42
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
46
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.