UKBizDB.co.uk

BABY CLOTHING LIMITED

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

This company is commonly known as Baby Clothing Limited. The company was founded 20 years ago and was given the registration number 04803670. The firm's registered office is in LEEDS. You can find them at 28 Park Square West, , Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BABY CLOTHING LIMITED
Company Number:04803670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:28 Park Square West, Leeds, England, LS1 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Park Square West, Leeds, England, LS1 2PQ

Director01 July 2005Active
63 Springroyd Terrace, Bradford, BD8 9SN

Secretary09 March 2006Active
2 Cedar Close, Armley, Leeds, LS12 1SL

Secretary01 August 2006Active
2 Cedar Close, Armley, Leeds, LS12 1SL

Secretary01 July 2005Active
4 Rosse Field Park, Bradford, BD9 4EE

Secretary23 June 2003Active
3, Limewood Way, Seacroft, Leeds, England, LS14 1AB

Corporate Secretary01 June 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 June 2003Active
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN

Director01 July 2013Active
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN

Director05 October 2012Active
Greenland Farm 28 Farrer Lane, Oulton, Leeds, LS26 8JN

Director23 June 2003Active
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN

Director11 March 2013Active
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN

Director05 October 2012Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 June 2003Active

People with Significant Control

Mr Mansoor Mahmood Hussain
Notified on:01 December 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:28, Park Square West, Leeds, England, LS1 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

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

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-02-24Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Officers

Termination director company with name.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.