Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIFIAL (U.K.) LIMITED
Company Information for

CIFIAL (U.K.) LIMITED

7 FARADAY COURT, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6XY,
Company Registration Number
02886118
Private Limited Company
Active

Company Overview

About Cifial (u.k.) Ltd
CIFIAL (U.K.) LIMITED was founded on 1994-01-05 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Cifial (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIFIAL (U.K.) LIMITED
 
Legal Registered Office
7 FARADAY COURT
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 6XY
Other companies in NN8
 
Filing Information
Company Number 02886118
Company ID Number 02886118
Date formed 1994-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIFIAL (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIFIAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL HALL NEWBERY
Company Secretary 1997-06-02
CHRISTOPHER MICHAEL HALL NEWBERY
Director 1997-06-02
ALBERTO QUINTANA
Director 2018-06-01
LUIS RODRIGUES
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA CRISTINA SOUSA LEITE
Director 2017-06-13 2018-05-30
LUISA MARIA TORRES MARQUES ROLA
Director 2010-01-30 2018-05-30
TIAGO DA SILVA BENTO
Director 2014-08-01 2017-06-13
LUIS MANUEL TORRES MARQUES
Director 2010-01-30 2014-08-01
ANGELO LUDGERO DA SILVA MARQUES
Director 1994-01-05 2010-01-31
JOSEPH DIAS PINTO
Director 2004-12-31 2010-01-31
VICTOR VERDIAL DECASTRO MOURA
Director 1995-09-01 2004-12-31
ACACIO ANTONIO MOTTA BALAGUEIRAS
Company Secretary 1995-12-31 1997-05-02
ACACIO ANTONIO MOTTA BALAGUEIRAS
Director 1995-03-01 1997-05-02
AVELINO CARVALHO COSTA
Company Secretary 1995-02-09 1995-09-01
ALLAN WHEATLEY
Company Secretary 1995-01-05 1995-09-01
AVELINO CARVALHO COSTA
Director 1994-01-05 1995-09-01
ALLAN WHEATLEY
Company Secretary 1994-01-05 1995-02-09
MICHAEL RAHAMIM COHEN
Director 1994-01-05 1995-02-09
MICHAEL RAHAMIM COHEN
Director 1995-01-05 1995-02-09
ALLAN WHEATLEY
Director 1995-01-05 1995-02-09
ALLAN WHEATLEY
Director 1994-01-05 1995-02-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-01-05 1994-01-05
COMPANY DIRECTORS LIMITED
Nominated Director 1994-01-05 1994-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-07-01PSC08Notification of a person with significant control statement
2019-07-01PSC07CESSATION OF CIFIAL S.G.P.S. S.A. AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21PSC02Notification of Cifial S.G.P.S. S.A. as a person with significant control on 2019-05-21
2019-05-21PSC07CESSATION OF CHRIS NEWBERY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26AP01DIRECTOR APPOINTED MR NUNO MANUEL DE FREITAS LUIS FERNANDES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO QUINTANA
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR LUIS RODRIGUES
2018-06-21AP01DIRECTOR APPOINTED MR ALBERTO QUINTANA
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LUISA TORRES MARQUES ROLA
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SOUSA LEITE
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED MRS SANDRA CRISTINA SOUSA LEITE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIAGO DA SILVA BENTO
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 400000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-07AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR TIAGO DA SILVA BENTO
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MANUEL TORRES MARQUES
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0104/01/13 FULL LIST
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-04AR0104/01/12 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-16AR0105/01/11 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PINTO
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO DA SILVA MARQUES
2010-07-21AP01DIRECTOR APPOINTED MR LUIS MANUEL TORRES MARQUES
2010-07-21AP01DIRECTOR APPOINTED MRS LUISA MARIA TORRES MARQUES ROLA
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0105/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO LUDGERO DA SILVA MARQUES / 01/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DIAS PINTO / 01/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HALL NEWBERY / 01/12/2009
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-01363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 05/01/04; NO CHANGE OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 05/01/03; NO CHANGE OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: C/O CIFIAL (UK) LIMITED 17 TRINITY CENTRE PARK FARM IND. EST. , WELLINGBOROUGH , NORTHANTS NN8 6ZB
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-12363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-10-0888(2)RAD 02/09/97--------- £ SI 170000@1=170000 £ IC 230000/400000
1997-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-1488(2)RAD 23/02/96--------- £ SI 199998@1=199998 £ IC 30002/230000
1996-02-16288NEW SECRETARY APPOINTED
1996-01-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-01-24363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1996-01-18AUDAUDITOR'S RESIGNATION
1995-11-17288DIRECTOR RESIGNED
1995-11-17288NEW DIRECTOR APPOINTED
1995-11-17288NEW DIRECTOR APPOINTED
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-29225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to CIFIAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIFIAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-03 Satisfied BURDALE ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIFIAL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CIFIAL (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIFIAL (U.K.) LIMITED
Trademarks
We have not found any records of CIFIAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIFIAL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as CIFIAL (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIFIAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIFIAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIFIAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3