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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 01 March 2005 | Active |
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 04 June 2004 | Active |
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 01 May 1999 | Active |
Warwick Wharf, 122 Fazeley Street, Birmingham, B5 1RS | Secretary | 30 December 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 December 1998 | Active |
59 Bunbury Road, Northfield, Birmingham, B31 2DS | Director | 11 December 2000 | Active |
59 Bunbury Road, Northfield, Birmingham, B31 2DS | Director | 30 December 1998 | Active |
3 Westacre, Edgbaston, Birmingham, B15 3XB | Director | 01 May 1999 | Active |
21 Vine Street, Kidderminster, DY10 2TS | Director | 30 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.