About

Registered Number: 03690493
Date of Incorporation: 30/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ,

 

Based in Sutton Coldfield, Clifton Textiles Ltd was setup in 1998, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Shafi, Soneya Asha, Zaman, Laila Rebekah, Shafi, Yasmin Rachel, Shafi Locke, Hamida Perveen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFI, Soneya Asha 01 March 2005 - 1
ZAMAN, Laila Rebekah 01 May 1999 - 1
SHAFI, Yasmin Rachel 01 May 1999 30 November 2000 1
SHAFI LOCKE, Hamida Perveen 30 December 1998 02 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC04 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
PSC04 - N/A 27 March 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AD01 - Change of registered office address 21 June 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 24 November 2009
RESOLUTIONS - N/A 14 November 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 10 January 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 12 January 2004
MISC - Miscellaneous document 19 September 2003
MISC - Miscellaneous document 19 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 18 December 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
225 - Change of Accounting Reference Date 21 April 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.