About

Registered Number: 00404467
Date of Incorporation: 13/02/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: Eastham House, Copse Road, Fleetwood, FY7 7NY

 

Having been setup in 1946, Clifton Constructions (Blackpool) Ltd have registered office in Fleetwood, it has a status of "Active". The organisation has only one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Martin 29 February 2012 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 10 February 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 13 September 2012
AP03 - Appointment of secretary 02 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 October 2011
RESOLUTIONS - N/A 06 September 2011
MEM/ARTS - N/A 06 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
RESOLUTIONS - N/A 08 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 February 2011
SH19 - Statement of capital 08 February 2011
CAP-SS - N/A 08 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 August 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 11 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 02 November 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 13 October 1998
225 - Change of Accounting Reference Date 18 August 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 05 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 03 September 1996
395 - Particulars of a mortgage or charge 31 October 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 11 August 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
287 - Change in situation or address of Registered Office 18 April 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
AA - Annual Accounts 06 December 1991
363a - Annual Return 06 December 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 25 April 1991
DISS40 - Notice of striking-off action discontinued 27 November 1990
363a - Annual Return 27 November 1990
GAZ1 - First notification of strike-off action in London Gazette 28 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1990
287 - Change in situation or address of Registered Office 31 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
287 - Change in situation or address of Registered Office 27 July 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 16 August 1988
AA - Annual Accounts 24 November 1987
288 - N/A 24 July 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
MISC - Miscellaneous document 13 February 1946

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 August 2011 Outstanding

N/A

Guarantee & debenture 29 March 2010 Outstanding

N/A

Composite guarantee and debenture 30 August 2006 Fully Satisfied

N/A

Debenture 30 August 2006 Fully Satisfied

N/A

Debenture 25 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 26 March 1998 Fully Satisfied

N/A

Guarantee and debenture 24 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.