UKBizDB.co.uk

A & N (CLOTHING & CAMPING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & N (clothing & Camping) Limited. The company was founded 28 years ago and was given the registration number 03127415. The firm's registered office is in BRENTWOOD. You can find them at Ongar Road, Kelvedon Hatch, Brentwood, Essex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:A & N (CLOTHING & CAMPING) LIMITED
Company Number:03127415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Ongar Road, Kelvedon Hatch, Brentwood, Essex, United Kingdom, CM15 0DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Beech Avenue, Upminster, RM14 2HW

Secretary27 April 2006Active
37 Beech Avenue, Upminster, RM14 2HW

Director22 November 1995Active
37 Beech Avenue, Upminster, RM14 2HW

Secretary22 November 1995Active
45 Edinburgh Drive, Uxbridge, UB10 8QZ

Secretary18 March 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary17 November 1995Active
12 Wentworth House, Hampstead Avenue Repton Park, Woodford Green, IG8 8QB

Director22 November 1995Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director17 November 1995Active

People with Significant Control

Bunton Enterprises Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:Ongar Road, Kelvedon Hatch, Brentwood, England, CM15 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Bunton
Notified on:30 June 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:147a, High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Tracy Elaine Bunton
Notified on:30 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:147a, High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Mortgage

Mortgage satisfy charge full.

Download
2016-07-02Mortgage

Mortgage satisfy charge full.

Download
2016-07-02Mortgage

Mortgage satisfy charge full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.