VW CLIFTON LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 04358465
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING SUITE 1, LIVINGSTONE ROAD, HESSLE, HU13 0DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of VW CLIFTON LIMITED are www.vwclifton.co.uk, and www.vw-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vw Clifton Limited is a Private Limited Company. The company registration number is 04358465. Vw Clifton Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Vw Clifton Limited is The Riverside Building Suite 1 Livingstone Road Hessle Hu13 0dz. The company`s financial liabilities are £273.95k. It is £0.82k against last year. The cash in hand is £4.01k. It is £1.65k against last year. And the total assets are £4.25k, which is £-0.03k against last year. CLIFTON, Warwick John is a Secretary of the company. CLIFTON, Vanessa is a Director of the company. CLIFTON, Warwick John is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


vw clifton Key Finiance

LIABILITIES £273.95k
+0%
CASH £4.01k
+69%
TOTAL ASSETS £4.25k
-1%
All Financial Figures

Current Directors

Secretary
CLIFTON, Warwick John
Appointed Date: 23 January 2002

Director
CLIFTON, Vanessa
Appointed Date: 23 January 2002
51 years old

Director
CLIFTON, Warwick John
Appointed Date: 23 January 2002
54 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Nominee Director
REPORTACTION LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mrs Vanessa Clifton
Notified on: 23 January 2017
51 years old
Nature of control: Has significant influence or control

Mr Warwick John Clifton
Notified on: 23 January 2017
54 years old
Nature of control: Has significant influence or control

VW CLIFTON LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle HU13 0EN to The Riverside Building Suite 1 Livingstone Road Hessle HU13 0DZ on 18 November 2015
...
... and 44 more events
31 Jan 2002
Director resigned
31 Jan 2002
Registered office changed on 31/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
31 Jan 2002
New director appointed
31 Jan 2002
New director appointed
23 Jan 2002
Incorporation

VW CLIFTON LIMITED Charges

31 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as bayhouse miln road…
18 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 69 north street lockwood huddersfield. With…
18 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 14 ashmere grove fartown huddersfield…
27 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Legal mortgage
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 245 alder street, fartown, huddersfield…
22 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22 burbeary road huddersfield west yorkshire. With the…