CLIFTON NASH LIMITED
Overview
Company Name | CLIFTON NASH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06995945 |
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 NASH LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLIFTON NASH LIMITED located?
Registered Office Address | Lancaster House Ackhurst Business Park Foxhole Road PR7 1NY Chorley United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLIFTON NASH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for CLIFTON NASH LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for CLIFTON NASH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Mitcheal Wilkinson as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julie Suzanne Hepworth as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr John Philip Hesketh on Jul 11, 2024 | 2 pages | CH01 | ||
Cessation of John Anthony Davies as a person with significant control on Jul 11, 2024 | 1 pages | PSC07 | ||
Registered office address changed from C/O C/O Accountants Plus Enterprise Centre Llwynypia Road Tonypandy South Wales CF40 2ET to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on Jul 15, 2024 | 1 pages | AD01 | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Notification of Pfm Group Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC02 | ||
Termination of appointment of John Anthony Davies as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Mitcheal Wilkinson as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Julie Suzanne Hepworth as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Philip Hesketh as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Aug 20, 2021 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2020 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2017 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2016 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2016 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Aug 20, 2017 | 3 pages | RP04CS01 | ||
Second filing of the annual return made up to Aug 20, 2011 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Aug 20, 2015 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Aug 20, 2014 | 19 pages | RP04AR01 | ||
Who are the officers of CLIFTON NASH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HESKETH, David John Philip | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | England | British | Cfo | 278326150001 | ||||
DAVIES, John Anthony | Director | New Mill Gardens Miskin CF72 8RZ Pontyclun 2 South Wales United Kingdom | Wales | Welsh | Financial Planner | 140317240001 | ||||
HEPWORTH, Julie Suzanne | Director | Ackhurst Business Park PR7 1NY Chorley Lancaster House United Kingdom | England | British | Cro | 285157750001 | ||||
WILCOX, Richard | Director | Wheatfield Drive Bradley Stoke BS32 9DD Bristol 68 Avon United Kingdom | England | British | Financial Planner | 140317230001 | ||||
WILKINSON, Ian Mitcheal | Director | Ackhurst Business Park PR7 1NY Chorley Lancaster House United Kingdom | United Kingdom | British | Ceo | 325139820001 |
Who are the persons with significant control of CLIFTON NASH LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pfm Group Limited | Jul 11, 2024 | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Ms Victoria George | Sep 01, 2022 | c/o C/O ACCOUNTANTS PLUS Llwynypia Road CF40 2ET Tonypandy Enterprise Centre South Wales | Yes | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
Mr John Anthony Davies | Jul 01, 2016 | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | Yes | ||||
Nationality: Welsh Country of Residence: Wales | |||||||
Natures of Control
| |||||||
Mr Richard Wilcox | Jul 01, 2016 | c/o C/O ACCOUNTANTS PLUS Llwynypia Road CF40 2ET Tonypandy Enterprise Centre South Wales | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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