Clifton Corporate Finance Ltd. LANCASHIRE


Founded in 1993, Clifton Corporate Finance, classified under reg no. 02866014 is an active company. Currently registered at 284 Clifton Drive South FY8 1LH, Lancashire the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 26th January 1996 Clifton Corporate Finance Ltd. is no longer carrying the name Clifton Finance.

Currently there are 2 directors in the the company, namely Peter W. and David P.. In addition one secretary - Peter W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clifton Corporate Finance Ltd. Address / Contact

Office Address 284 Clifton Drive South
Office Address2 Lytham St Annes
Town Lancashire
Post code FY8 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866014
Date of Incorporation Tue, 26th Oct 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Peter W.

Position: Secretary

Appointed: 23 October 2003

Peter W.

Position: Director

Appointed: 04 November 1993

David P.

Position: Director

Appointed: 26 October 1993

David F.

Position: Director

Appointed: 14 March 2000

Resigned: 14 August 2010

Graeme C.

Position: Director

Appointed: 22 May 1998

Resigned: 29 December 1999

Hazel B.

Position: Secretary

Appointed: 09 February 1996

Resigned: 23 October 2003

Peter W.

Position: Secretary

Appointed: 02 November 1995

Resigned: 09 February 1996

David F.

Position: Director

Appointed: 14 December 1994

Resigned: 30 April 1998

Keith L.

Position: Director

Appointed: 04 November 1993

Resigned: 02 November 1995

William T.

Position: Director

Appointed: 04 November 1993

Resigned: 05 September 1996

John A.

Position: Director

Appointed: 04 November 1993

Resigned: 05 September 1996

Keith L.

Position: Secretary

Appointed: 26 October 1993

Resigned: 02 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Christine F. This PSC has 25-50% voting rights and has 25-50% shares.

Christine F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clifton Finance January 26, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements