This company is commonly known as Atwork Clothing Limited. The company was founded 24 years ago and was given the registration number 03982715. The firm's registered office is in HINCKLEYR. You can find them at 3 Clover Park, Cloverfield, Hinckleyr, Leicestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | ATWORK CLOTHING LIMITED |
---|---|---|
Company Number | : | 03982715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Clover Park, Cloverfield, Hinckleyr, Leicestershire, LE10 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Henry Street, Henry Street, Nuneaton, England, CV11 5SQ | Director | 27 July 2023 | Active |
61 Merevale Avenue, Nuneaton, CV11 5LU | Secretary | 28 April 2000 | Active |
The Squares, 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR | Secretary | 15 January 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 April 2000 | Active |
20 Hinckley Road, Stoke Golding, Nuneaton, CV13 6DU | Director | 09 April 2001 | Active |
61 Merevale Avenue, Nuneaton, CV11 5LU | Director | 28 April 2000 | Active |
32 Wykin Lane, Stoke Golding, Nuneaton, CV13 6HN | Director | 28 April 2000 | Active |
The Squares, 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR | Director | 15 January 2002 | Active |
The Squares 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR | Director | 15 January 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 April 2000 | Active |
Mr Sulaiman Ahmedabadi | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, De Montfort Street, Leicester, England, LE1 7GD |
Nature of control | : |
|
Mr Stuart John Potts | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 3 Clover Park, Hinckleyr, LE10 1YD |
Nature of control | : |
|
Mrs Kay Potts | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 3 Clover Park, Hinckleyr, LE10 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.