Clifton Trade Bathrooms Limited BOLTON


Clifton Trade Bathrooms started in year 2005 as Private Limited Company with registration number 05363083. The Clifton Trade Bathrooms company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bolton at Central Support Office Breightmet Industrial Estate. Postal code: BL2 6PX.

The firm has 6 directors, namely Gregory A., Marc J. and Jeremy B. and others. Of them, Nicholas G. has been with the company the longest, being appointed on 1 April 2005 and Gregory A. has been with the company for the least time - from 6 June 2023. As of 16 June 2024, there were 2 ex directors - Nicholas H., Christine G. and others listed below. There were no ex secretaries.

This company operates within the BL2 6AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1135551 . It is located at Unit 13, Bradley Fold Trading Estate, Bolton with a total of 3 cars.

Clifton Trade Bathrooms Limited Address / Contact

Office Address Central Support Office Breightmet Industrial Estate
Office Address2 Breightmet
Town Bolton
Post code BL2 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363083
Date of Incorporation Mon, 14th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Gregory A.

Position: Director

Appointed: 06 June 2023

Marc J.

Position: Director

Appointed: 14 May 2019

Jeremy B.

Position: Director

Appointed: 15 September 2018

Christopher H.

Position: Director

Appointed: 30 September 2013

Gordon S.

Position: Director

Appointed: 30 September 2013

Nicholas G.

Position: Director

Appointed: 01 April 2005

Nicholas H.

Position: Director

Appointed: 30 September 2013

Resigned: 02 September 2021

Christine G.

Position: Director

Appointed: 28 February 2005

Resigned: 05 April 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2005

Resigned: 14 February 2005

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 14 February 2005

Resigned: 20 June 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Christopher H. This PSC has 25-50% voting rights. The second one in the PSC register is Nicholas H. This PSC owns 25-50% shares.

Christopher H.

Notified on 27 September 2018
Nature of control: 25-50% voting rights

Nicholas H.

Notified on 27 September 2018
Ceased on 13 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-31
Net Worth-401 323-349 8906 9339 429
Balance Sheet
Cash Bank In Hand221 989199 0391 036 584434 995
Current Assets855 3301 234 8331 778 3301 613 515
Debtors250 209557 176305 233419 065
Net Assets Liabilities Including Pension Asset Liability-401 323-349 8906 9339 429
Stocks Inventory383 132478 618436 513759 455
Tangible Fixed Assets202 780162 095157 452446 222
Reserves/Capital
Called Up Share Capital111 0001 000
Profit Loss Account Reserve-401 324-349 891-33 187-27 069
Shareholder Funds-401 323-349 8906 9339 429
Other
Creditors Due Within One Year1 459 4331 746 8181 928 8492 050 308
Fixed Assets202 780162 095157 452446 222
Net Current Assets Liabilities-604 103-511 985-150 519-436 793
Number Shares Allotted 11 0001 000
Par Value Share 1 1
Other Debtors Due After One Year134 073121 167  
Secured Debts3 477540  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions 47 939  
Tangible Fixed Assets Cost Or Valuation581 533623 972  
Tangible Fixed Assets Depreciation378 753461 877  
Tangible Fixed Assets Depreciation Charged In Period 84 318  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 194  
Tangible Fixed Assets Disposals 5 500  
Total Assets Less Current Liabilities-401 323-349 890  
Revaluation Reserve  39 12035 498
Value Shares Allotted  1 0001 000

Transport Operator Data

Unit 13
Address Bradley Fold Trading Estate , Radcliffe Moor Road , Bradley Fold
City Bolton
Post code BL2 6RT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (27 pages)

Company search