Background WavePink WaveYellow Wave

CLIFTON BUILDING SERVICES LIMITED (04894274)

CLIFTON BUILDING SERVICES LIMITED (04894274) is an active UK company. incorporated on 10 September 2003. with registered office in Warrington. The company operates in the Construction sector, engaged in other construction installation. CLIFTON BUILDING SERVICES LIMITED has been registered for 22 years. Current directors include JONES, David William.

Company Number
04894274
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JONES, David William
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON BUILDING SERVICES LIMITED

CLIFTON BUILDING SERVICES LIMITED is an active company incorporated on 10 September 2003 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other construction installation. CLIFTON BUILDING SERVICES LIMITED was registered 22 years ago.(SIC: 43290)

Status

active

Active since 22 years ago

Company No

04894274

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JN
From: 29 October 2010To: 30 July 2020
Diamond Business Park 120 Sandwash Close Rainford St. Helens WA11 8LU
From: 10 September 2003To: 29 October 2010
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Mar 23
Owner Exit
Jul 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JONES, David William

Active
Grappenhall, WarringtonWA4 2QL
Born August 1966
Director
Appointed 10 Sept 2003

BARTON, Russell

Resigned
44-46,Grosvenor Square, StalybridgeSK15 2JN
Secretary
Appointed 05 Apr 2004
Resigned 22 Aug 2017

GORDON, Ian Stuart

Resigned
Oakburn, WindermereLA23 2DQ
Secretary
Appointed 10 Sept 2003
Resigned 05 Apr 2004

JONES, Gary

Resigned
Grappenhall, WarringtonWA4 2QL
Born April 1981
Director
Appointed 23 Aug 2017
Resigned 14 Mar 2023

ROBERTS, Mark Norman

Resigned
44-46,Grosvenor Square, StalybridgeSK15 2JN
Born August 1965
Director
Appointed 18 May 2005
Resigned 22 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Jones

Ceased
Grappenhall, WarringtonWA4 2QL
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2017
Ceased 14 Mar 2023

Mr David William Jones

Active
Grappenhall, WarringtonWA4 2QL
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
225Change of Accounting Reference Date
Incorporation Company
10 September 2003
NEWINCIncorporation