UKBizDB.co.uk

CLIFTON TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifton Textiles Limited. The company was founded 25 years ago and was given the registration number 03690493. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:CLIFTON TEXTILES LIMITED
Company Number:03690493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director01 March 2005Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director04 June 2004Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director01 May 1999Active
Warwick Wharf, 122 Fazeley Street, Birmingham, B5 1RS

Secretary30 December 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 December 1998Active
59 Bunbury Road, Northfield, Birmingham, B31 2DS

Director11 December 2000Active
59 Bunbury Road, Northfield, Birmingham, B31 2DS

Director30 December 1998Active
3 Westacre, Edgbaston, Birmingham, B15 3XB

Director01 May 1999Active
21 Vine Street, Kidderminster, DY10 2TS

Director30 December 1998Active

People with Significant Control

Mrs Soneya Asha Barker
Notified on:08 December 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laila Rebekah Zaman
Notified on:08 December 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yasmin Rachel Shafi
Notified on:30 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.