UKBizDB.co.uk

ATWORK CLOTHING LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:3 Clover Park, Cloverfield, Hinckleyr, Leicestershire, LE10 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Henry Street, Henry Street, Nuneaton, England, CV11 5SQ

Director27 July 2023Active
61 Merevale Avenue, Nuneaton, CV11 5LU

Secretary28 April 2000Active
The Squares, 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR

Secretary15 January 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 April 2000Active
20 Hinckley Road, Stoke Golding, Nuneaton, CV13 6DU

Director09 April 2001Active
61 Merevale Avenue, Nuneaton, CV11 5LU

Director28 April 2000Active
32 Wykin Lane, Stoke Golding, Nuneaton, CV13 6HN

Director28 April 2000Active
The Squares, 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR

Director15 January 2002Active
The Squares 11 Nuneaton Road, Hartshill, Nuneaton, CV10 0SR

Director15 January 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-16Address

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

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.