UKBizDB.co.uk

BLACKSHORE COASTAL CLOTHING LIMITED

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

This company is commonly known as Blackshore Coastal Clothing Limited. The company was founded 6 years ago and was given the registration number 10915766. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, Norfolk. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:BLACKSHORE COASTAL CLOTHING LIMITED
Company Number:10915766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:15 Palace Street, Norwich, Norfolk, England, NR3 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Palace Street, Norwich, United Kingdom, NR3 1RT

Director19 July 2022Active
15, Palace Street, Norwich, England, NR3 1RT

Director15 August 2017Active
15, Palace Street, Norwich, United Kingdom, NR3 1RT

Director19 July 2022Active
Glebe Cottage, Horning Road, Woodbastwick, Norwich, England, NR13 6HJ

Director07 August 2019Active
15, Palace Street, Norwich, England, NR3 1RT

Director01 September 2019Active
15, Palace Street, Norwich, England, NR3 1RT

Director15 August 2017Active

People with Significant Control

Mr Andrew George Hilton
Notified on:18 August 2022
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Marriott Ellis
Notified on:14 January 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Middleton
Notified on:15 August 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-23Resolution

Resolution.

Download
2019-06-18Address

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

Download

Copyright © 2024. All rights reserved.