UKBizDB.co.uk

CLIFTON TRADE BATHROOMS LIMITED

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

This company is commonly known as Clifton Trade Bathrooms Limited. The company was founded 19 years ago and was given the registration number 05363083. The firm's registered office is in RADCLIFFE. You can find them at Stanmore House, 64-68 Blackburn St, Radcliffe, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFTON TRADE BATHROOMS LIMITED
Company Number:05363083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanmore House, 64-68 Blackburn St, Radcliffe, Manchester, M26 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director06 June 2023Active
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director15 September 2018Active
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director01 April 2005Active
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director30 September 2013Active
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director14 May 2019Active
Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, England, BL2 6PX

Director30 September 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary14 February 2005Active
343 Chartridge Lane, Chesham, HP5 2SH

Director28 February 2005Active
Stanmore House, 64-68 Blackburn St, Radcliffe, M26 2JS

Director30 September 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 February 2005Active

People with Significant Control

Mr Nicholas Peter Hopkinson
Notified on:27 September 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, United Kingdom, M26 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Hopkinson
Notified on:27 September 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, United Kingdom, M26 2JS
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-09-26Address

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

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Incorporation

Memorandum articles.

Download
2022-07-04Capital

Capital name of class of shares.

Download
2022-06-22Capital

Capital statement capital company with date currency figure.

Download
2022-06-21Capital

Legacy.

Download
2022-06-21Insolvency

Legacy.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Capital

Capital statement capital company with date currency figure.

Download
2022-05-12Capital

Legacy.

Download
2022-05-12Insolvency

Legacy.

Download
2022-05-12Resolution

Resolution.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.