Company NameClifton Instrumentation Ltd
DirectorSteven Robert Kerrigan
Company StatusActive
Company Number04438196
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Robert Kerrigan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameSharon Devine
StatusCurrent
Appointed01 June 2022(20 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address15 Newlyn Gardens Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameMichael Steven Kerrigan
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Grosvenor Street
Clifton Swinton
Manchester
M27 6FW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Shareholders

1 at £1Steven Robert Kerrigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£934
Cash£1
Current Liabilities£18,966

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 April 2024 (2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
10 May 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
8 July 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
1 June 2022Appointment of Sharon Devine as a secretary on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Michael Steven Kerrigan as a secretary on 1 June 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
20 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
2 August 2017Notification of Steven Robert Kerrigan as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Steven Robert Kerrigan as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
20 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 100
(5 pages)
20 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 100
(5 pages)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / michael kerrigan / 11/02/2009 (1 page)
12 February 2009Secretary's change of particulars / michael kerrigan / 11/02/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 cumberland avenue clifton swinton manchester greater manchester M27 8HN (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 cumberland avenue clifton swinton manchester greater manchester M27 8HN (1 page)
11 February 2009Director's change of particulars / steven kerrigan / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / steven kerrigan / 11/02/2009 (1 page)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from 72 pendleway, pendlebury, manchester greater manchester M27 8QS (1 page)
13 August 2008Registered office changed on 13/08/2008 from 72 pendleway, pendlebury, manchester greater manchester M27 8QS (1 page)
25 July 2008Return made up to 14/05/08; full list of members (3 pages)
25 July 2008Return made up to 14/05/08; full list of members (3 pages)
11 June 2008Director's change of particulars / steven kerrigan / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / steven kerrigan / 11/06/2008 (1 page)
12 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 August 2006Return made up to 14/05/06; full list of members (2 pages)
14 August 2006Return made up to 14/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 June 2005Return made up to 14/05/05; full list of members (2 pages)
21 June 2005Return made up to 14/05/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 June 2004Return made up to 14/05/04; full list of members (6 pages)
16 June 2004Return made up to 14/05/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 July 2003Return made up to 14/05/03; full list of members (7 pages)
1 July 2003Return made up to 14/05/03; full list of members (7 pages)
23 July 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
23 July 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002New director appointed (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002New secretary appointed (1 page)