Clifton Traders (UK) Limited

General information

Name:

Clifton Traders (UK) Ltd

Office Address:

962 Eastern Avenue, Newbury Park Ilford IG2 7JD Essex

Number: 05858104

Incorporation date: 2006-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clifton Traders (UK) started its business in 2006 as a Private Limited Company registered with number: 05858104. This particular firm has been operating for 18 years and the present status is active. This firm's registered office is situated in Essex at 962 Eastern Avenue, Newbury Park. You can also locate this business using its zip code : IG2 7JD. This enterprise's SIC code is 46499 which means Wholesale of household goods (other than musical instruments) n.e.c.. 2022-06-30 is the last time the company accounts were reported.

Tanveer A. is this company's individual managing director, that was assigned this position on Mon, 26th Jun 2006.

Tanveer A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tanveer A.

Role: Director

Appointed: 26 June 2006

Latest update: 8 February 2024

People with significant control

Tanveer A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 14 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 6 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 26th June 2023 (CS01)
filed on: 19th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
17
Company Age

Similar companies nearby

Closest companies