You are here: bizstats.co.uk > a-z index > C list > CI list

Cifial (u.k.) Limited WELLINGBOROUGH


Cifial (u.k.) started in year 1994 as Private Limited Company with registration number 02886118. The Cifial (u.k.) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wellingborough at 7 Faraday Court. Postal code: NN8 6XY.

Currently there are 3 directors in the the firm, namely Nuno D., Luis R. and Christopher N.. In addition one secretary - Christopher N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cifial (u.k.) Limited Address / Contact

Office Address 7 Faraday Court
Office Address2 Park Farm Industrial Estate
Town Wellingborough
Post code NN8 6XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886118
Date of Incorporation Wed, 5th Jan 1994
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Nuno D.

Position: Director

Appointed: 05 February 2019

Luis R.

Position: Director

Appointed: 01 June 2018

Christopher N.

Position: Director

Appointed: 02 June 1997

Christopher N.

Position: Secretary

Appointed: 02 June 1997

Allan W.

Position: Secretary

Resigned: 01 September 1995

Alberto Q.

Position: Director

Appointed: 01 June 2018

Resigned: 25 February 2019

Sandra S.

Position: Director

Appointed: 13 June 2017

Resigned: 30 May 2018

Tiago B.

Position: Director

Appointed: 01 August 2014

Resigned: 13 June 2017

Luis T.

Position: Director

Appointed: 30 January 2010

Resigned: 01 August 2014

Luisa T.

Position: Director

Appointed: 30 January 2010

Resigned: 30 May 2018

Joseph P.

Position: Director

Appointed: 31 December 2004

Resigned: 31 January 2010

Acacio B.

Position: Secretary

Appointed: 31 December 1995

Resigned: 02 May 1997

Victor M.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 2004

Acacio B.

Position: Director

Appointed: 01 March 1995

Resigned: 02 May 1997

Avelino C.

Position: Secretary

Appointed: 09 February 1995

Resigned: 01 September 1995

Allan W.

Position: Secretary

Appointed: 05 January 1994

Resigned: 09 February 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 1994

Resigned: 05 January 1994

Avelino C.

Position: Director

Appointed: 05 January 1994

Resigned: 01 September 1995

Allan W.

Position: Director

Appointed: 05 January 1994

Resigned: 09 February 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1994

Resigned: 05 January 1994

Michael C.

Position: Director

Appointed: 05 January 1994

Resigned: 09 February 1995

Angelo D.

Position: Director

Appointed: 05 January 1994

Resigned: 31 January 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Cifial S.g.p.s. S.a. from Rio Meao, Portugal. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Chris N. This PSC has significiant influence or control over the company,.

Cifial S.G.P.S. S.A.

Avenida De Santiago 184, 4520-470, Rio Meao, Portugal

Legal authority Commercial Companies Code
Legal form Limited Company
Country registered Portugal
Place registered Justice Ministry Institute Of Registries And Notaries Ip
Registration number 500061122
Notified on 21 May 2019
Ceased on 21 June 2019
Nature of control: 75,01-100% shares

Chris N.

Notified on 1 July 2016
Ceased on 21 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand214 755108 28973 90674 750
Current Assets771 220907 894895 079946 166
Debtors298 031509 890443 430476 846
Other Debtors24 97849 34310 62819 095
Total Inventories258 434289 715377 743 
Other
Accumulated Depreciation Impairment Property Plant Equipment71 16171 16171 161 
Amounts Owed By Related Parties46 136210 943225 617221 144
Amounts Owed To Group Undertakings48 04821 349  
Average Number Employees During Period8555
Bank Borrowings Overdrafts  19 19716 635
Creditors338 991348 059236 265257 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 62446 670269 281229 841
Net Current Assets Liabilities432 229559 835658 814688 561
Other Creditors25 74081 78226 77182 348
Other Taxation Social Security Payable141 078105 65683 86470 703
Property Plant Equipment Gross Cost71 16171 16171 161 
Trade Creditors Trade Payables124 125139 272106 43387 919
Trade Debtors Trade Receivables226 917249 604207 185236 607

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/12/31
filed on: 14th, March 2024
Free Download (9 pages)

Company search

Advertisements