CLIFTON BROTHERS INDUSTRIES LIMITED
WEST DRAYTON TIMEG LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PN

Company number 00402922
Status Active
Incorporation Date 9 January 1946
Company Type Private Limited Company
Address UNIT 8 BRITANNIA COURT, THE GREEN, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 4,080 . The most likely internet sites of CLIFTON BROTHERS INDUSTRIES LIMITED are www.cliftonbrothersindustries.co.uk, and www.clifton-brothers-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Clifton Brothers Industries Limited is a Private Limited Company. The company registration number is 00402922. Clifton Brothers Industries Limited has been working since 09 January 1946. The present status of the company is Active. The registered address of Clifton Brothers Industries Limited is Unit 8 Britannia Court The Green West Drayton Middlesex England Ub7 7pn. The company`s financial liabilities are £4.08k. It is £0k against last year. And the total assets are £4.08k, which is £0k against last year. JONES, Marijka is a Director of the company. Secretary CLIFTON, Richard Stafford has been resigned. Director CLIFTON, Eva Ruth has been resigned. Director CLIFTON, Richard Stafford has been resigned. Director CLIFTON, Robert Claude has been resigned. Director DECMAR, Peter Alexander James has been resigned. Director WHITE, Russell Barnett O'Connell has been resigned. The company operates in "Dormant Company".


clifton brothers industries Key Finiance

LIABILITIES £4.08k
CASH n/a
TOTAL ASSETS £4.08k
All Financial Figures

Current Directors

Director
JONES, Marijka
Appointed Date: 01 April 2011
58 years old

Resigned Directors

Secretary
CLIFTON, Richard Stafford
Resigned: 31 March 2011

Director
CLIFTON, Eva Ruth
Resigned: 01 April 1998
106 years old

Director
CLIFTON, Richard Stafford
Resigned: 31 March 2011
79 years old

Director
CLIFTON, Robert Claude
Resigned: 31 August 2012
82 years old

Director
DECMAR, Peter Alexander James
Resigned: 30 September 2013
Appointed Date: 01 April 1998
76 years old

Director
WHITE, Russell Barnett O'Connell
Resigned: 01 April 2007
Appointed Date: 01 April 2004
78 years old

Persons With Significant Control

Mr Richard Stafford Clifton
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CLIFTON BROTHERS INDUSTRIES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,080

17 Feb 2016
Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 17 February 2016
22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
07 Apr 1988
Return made up to 31/12/87; full list of members

09 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Mar 1987
Return made up to 31/12/86; full list of members

19 Apr 1986
Accounts for a small company made up to 31 March 1985

19 Apr 1986
Return made up to 30/12/85; full list of members

CLIFTON BROTHERS INDUSTRIES LIMITED Charges

17 June 1974
Charge without formal instrument
Delivered: 8 July 1974
Status: Outstanding
Persons entitled: R.S. Clifton R.C. Clifton
Description: Fixed charge on the property known as plots 12,96 and 211…