CLIFTON TRADE BATHROOMS LIMITED
Overview
| Company Name | CLIFTON TRADE BATHROOMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05363083 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLIFTON TRADE BATHROOMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLIFTON TRADE BATHROOMS LIMITED located?
| Registered Office Address | Central Support Office Breightmet Industrial Estate Breightmet BL2 6PX Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLIFTON TRADE BATHROOMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLIFTON TRADE BATHROOMS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for CLIFTON TRADE BATHROOMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 5 pages | RP01CS01 | ||||||||||||||||||
Appointment of Mr Justin Keith Scarborough as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on May 02, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Tpa Capital Investments Limited Partnership as a person with significant control on Dec 10, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Gregory Raymond Allen as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Stanmore House 64-68 Blackburn St Radcliffe Manchester M26 2JS to Central Support Office Breightmet Industrial Estate Breightmet Bolton BL2 6PX on Sep 26, 2023 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Mr Christopher John Hopkinson as a person with significant control on Apr 13, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Nicholas Peter Hopkinson as a person with significant control on Apr 13, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2022
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of CLIFTON TRADE BATHROOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Gregory Raymond | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | United Kingdom | British | 280113690001 | |||||
| BIRD, Jeremy Guy Nicholas | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | South Africa | British | 190254330001 | |||||
| GARRATT, Nicholas Richard | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | England | British | 104290960003 | |||||
| HOPKINSON, Christopher John | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | England | British | 23139780002 | |||||
| JONES, Marc Richard | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | England | British | 223026860001 | |||||
| SCARBOROUGH, Justin Keith | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | England | British | 298866540001 | |||||
| SMITH, Gordon Stewart | Director | Breightmet Industrial Estate Breightmet BL2 6PX Bolton Central Support Office England | England | British | 142249200001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange | 134331050001 | |||||||
| GARRATT, Christine Anne | Director | 343 Chartridge Lane HP5 2SH Chesham Buckinghamshire | British | 104612260001 | ||||||
| HOPKINSON, Nicholas Peter | Director | 64-68 Blackburn St M26 2JS Radcliffe Stanmore House Manchester | United Kingdom | British | 5700730007 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of CLIFTON TRADE BATHROOMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpa Capital Investments Limited Partnership | Dec 10, 2024 | C/O Hillier Hopkins Llp First Floor 51 Clarendon Road WD17 1HP Watford Radius House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Peter Hopkinson | Sep 27, 2018 | Radcliffe M26 2JS Manchester Stanmore House 64 - 68 Blackburn Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Hopkinson | Sep 27, 2018 | Radcliffe M26 2JS Manchester Stanmore House 64 - 68 Blackburn Street United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLIFTON TRADE BATHROOMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | Sep 27, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0