ABOUT CLIFTON AUTO ELECTRICAL & DIESEL LIMITED
Clifton Auto Electrical & Diesel are Auto Electrical and Diesel Fuel injection Specialists supplying all products to all vehicle markets, Clifton Auto Electrical & Diesel have been associated with auto electrical products and auto electrical services for over thirty five years. We are agents for Trojan Batteries, Maypole, Prestolite, Lucas Switchgear, Brigade, Holger and many more.
With the introduction of our diesel fuel injection service 14 years ago, and latterly the introduction of Petrol injector testing and cleaning along with the Mi Diesel and LSUK range of products, we have successfully managed to offer our customers a one stop solution for all diesel and petrol powered needs. This includes a full repair and remanufacture program, comprehensive stocks of alternators, starter motors, solenoids, diesel fuel injection equipment, parts, fuel pumps, injectors spares, and diesel filtration. Backed by names such as Bosch, Delphi, Denso, Lucas, and Yanmar.
Why not contact the North West’s premier auto electrical and diesel specialist via this site for more information or helpful advice.
Clifton Auto have a number of business partners and can offer all manner of parts for HATZ, DEUTZ, KUBOTA, KHD AND GENSET PLANT AND GENERATION EQUIPMENT
KEY FINANCES
Year
2016
Assets
£241.44k
▲ £49.89k (26.05 %)
Cash
£0k
▼ £-4.66k (-100.00 %)
Liabilities
£223.23k
▲ £42.3k (23.38 %)
Net Worth
£18.2k
▲ £7.6k (71.67 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- CLIFTON AUTO ELECTRICAL & DIESEL LIMITED
- Company number
- 07076642
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Nov 2009
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.autoelectricaldieselfuelinjectionandbattery.com
- Phones
-
01618 778 338
07891 883 712
00440 161 877
00440 789 188
- Registered Address
- 16 THE HIVES,
MOSLEY ROAD TRAFFORD PARK,
MANCHESTER,
M17 1HQ
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
LAST 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
CHARGES
-
25 September 2012
- Status
- Outstanding
- Delivered
- 29 September 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
CLIFTON AUTO ELECTRICAL & DIESEL LIMITED DIRECTORS
Jayne Marie Handley
Acting
PSC
- Appointed
- 14 November 2014
- Role
- Secretary
- Address
- 16 The Hives, Mosley Road Trafford Park, Manchester, M17 1HQ
- Name
- HANDLEY, Jayne Marie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Philip Vincent Handley
Acting
PSC
- Appointed
- 14 November 2009
- Occupation
- None
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 16 The Hives, Mosley Road Trafford Park, Manchester, M17 1HQ
- Country Of Residence
- England
- Name
- HANDLEY, Philip Vincent
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
James Edward Eustace
Resigned
- Appointed
- 14 November 2009
- Resigned
- 26 July 2013
- Role
- Secretary
- Address
- Unit 1, Mode Wheel Industrial Estate, Mode Wheel Road South, Weaste, Salford, United Kingdom, M50 1DG
- Name
- EUSTACE, James Edward
Philip Vincent Handley
Resigned
- Appointed
- 26 July 2013
- Resigned
- 14 November 2014
- Role
- Secretary
- Address
- 16 The Hives, Mosley Road Trafford Park, Manchester, United Kingdom, M17 1HQ
- Name
- HANDLEY, Philip Vincent
Andrew Craig Eustace
Resigned
- Appointed
- 14 November 2009
- Resigned
- 26 July 2013
- Occupation
- None
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Unit 1, Mode Wheel Industrial Estate, Mode Wheel Road South, Weaste, Salford, United Kingdom, M50 1DG
- Country Of Residence
- United Kingdom
- Name
- EUSTACE, Andrew Craig
James Edward Eustace
Resigned
- Appointed
- 14 November 2009
- Resigned
- 26 July 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 16 The Hives, Mosley Road Trafford Park, Manchester, United Kingdom, M17 1HQ
- Country Of Residence
- United Kingdom
- Name
- EUSTACE, James Edward
James Edward Eustace
Resigned
- Appointed
- 14 November 2009
- Resigned
- 14 November 2009
- Occupation
- None
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Unit 1, Mode Wheel Industrial Estate, Mode Wheel Road South, Weaste, Salford, United Kingdom, M50 1DG
- Country Of Residence
- United Kingdom
- Name
- EUSTACE, James Edward
Jane Louise Eustace
Resigned
- Appointed
- 14 November 2009
- Resigned
- 26 July 2013
- Occupation
- None
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Unit 1, Mode Wheel Industrial Estate, Mode Wheel Road South, Weaste, Salford, United Kingdom, M50 1DG
- Country Of Residence
- United Kingdom
- Name
- EUSTACE, Jane Louise
REVIEWS
Check The Company
Excellent according to the company’s financial health.