CLIFTON CRUISERS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON CRUISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921343

Incorporation date

08/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Clifton Cruisers Ltd Clifton Wharf, Clifton Upon Dunsmore, Rugby, Warwickshire CV23 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon26/03/2026
Registration of charge 039213430013, created on 2026-03-26
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon04/10/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Registration of charge 039213430012, created on 2025-05-15
dot icon22/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon22/01/2025
Satisfaction of charge 039213430011 in full
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon03/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon16/04/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon07/11/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2019
Registration of charge 039213430011, created on 2019-07-17
dot icon21/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/12/2018
Compulsory strike-off action has been discontinued
dot icon22/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/12/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Registration of charge 039213430010, created on 2017-03-09
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon05/11/2016
Registration of charge 039213430009, created on 2016-11-02
dot icon14/06/2016
Registration of charge 039213430008, created on 2016-06-01
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Registration of charge 039213430007, created on 2016-03-22
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/12/2015
Registration of charge 039213430006, created on 2015-12-21
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of Victoria Louise Little as a director on 2014-06-02
dot icon01/08/2014
Termination of appointment of Philip Little as a director on 2014-06-02
dot icon01/08/2014
Termination of appointment of Philip Little as a secretary on 2014-06-02
dot icon01/08/2014
Appointment of Mr Robert John Over as a director on 2014-06-02
dot icon13/06/2014
Registration of charge 039213430005
dot icon28/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon25/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/06/2013
Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP England on 2013-06-03
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2013
Purchase of own shares.
dot icon30/01/2013
Cancellation of shares. Statement of capital on 2013-01-30
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr Philip Little as a secretary
dot icon05/09/2012
Termination of appointment of Helen Garfield as a secretary
dot icon05/09/2012
Termination of appointment of Helen Garfield as a director
dot icon05/09/2012
Termination of appointment of Paul Garfield as a director
dot icon09/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon16/03/2011
Director's details changed for Helen Mackenzie Garfield on 2011-02-08
dot icon16/03/2011
Secretary's details changed for Helen Mackenzie Garfield on 2011-02-08
dot icon16/03/2011
Director's details changed for Philip Little on 2011-02-08
dot icon16/03/2011
Director's details changed for Victoria Louise Little on 2011-02-08
dot icon16/03/2011
Director's details changed for Paul Edward Garfield on 2011-02-08
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Paul Edward Garfield on 2010-01-22
dot icon23/02/2010
Director's details changed for Victoria Louise Little on 2010-01-22
dot icon23/02/2010
Director's details changed for Philip Little on 2010-01-22
dot icon23/02/2010
Director's details changed for Helen Mackenzie Garfield on 2010-01-22
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2009
Registered office address changed from Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 2009-10-30
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Director's change of particulars / victoria garfield / 20/02/2009
dot icon20/02/2009
Return made up to 08/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon15/05/2008
Particulars of contract relating to shares
dot icon15/05/2008
Ad 29/04/08\gbp si 25000@1=25000\gbp ic 75001/100001\
dot icon14/05/2008
Director appointed philip little
dot icon15/02/2008
Return made up to 08/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 08/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 08/02/06; full list of members
dot icon13/12/2005
Auditor's resignation
dot icon29/11/2005
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Auditor's resignation
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Registered office changed on 12/04/05 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon28/02/2005
Return made up to 08/02/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/02/2004
Return made up to 08/02/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-03-31
dot icon09/02/2003
Return made up to 08/02/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-03-31
dot icon20/11/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon26/02/2001
Return made up to 08/02/01; full list of members
dot icon05/10/2000
Ad 25/03/00--------- £ si 75000@1=75000 £ ic 1/75001
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon08/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
360.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Over, Robert John
Director
02/06/2014 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON CRUISERS LIMITED

CLIFTON CRUISERS LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Clifton Cruisers Ltd Clifton Wharf, Clifton Upon Dunsmore, Rugby, Warwickshire CV23 0EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON CRUISERS LIMITED?

toggle

CLIFTON CRUISERS LIMITED is currently Active. It was registered on 08/02/2000 .

Where is CLIFTON CRUISERS LIMITED located?

toggle

CLIFTON CRUISERS LIMITED is registered at Clifton Cruisers Ltd Clifton Wharf, Clifton Upon Dunsmore, Rugby, Warwickshire CV23 0EY.

What does CLIFTON CRUISERS LIMITED do?

toggle

CLIFTON CRUISERS LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for CLIFTON CRUISERS LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 039213430013, created on 2026-03-26.