UKBizDB.co.uk

CAROLINE'S T SHIRTS LIMITED

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

This company is commonly known as Caroline's T Shirts Limited. The company was founded 18 years ago and was given the registration number 05561699. The firm's registered office is in STOCKBRIDGE. You can find them at 22 Houghton Corner, Houghton, Stockbridge, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CAROLINE'S T SHIRTS LIMITED
Company Number:05561699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:22 Houghton Corner, Houghton, Stockbridge, England, SO20 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Prince Of Wales Avenue, Southampton, England, SO15 4LR

Director13 September 2005Active
141, Yeovil Chase, Southampton, England, SO18 5NZ

Director01 January 2022Active
6 Aster Road, Southampton, SO16 3BR

Secretary13 September 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary13 September 2005Active
6 Aster Road, Southampton, SO16 3BR

Director13 September 2005Active
484, Portswood Road, Southampton, England, SO17 3SP

Director01 January 2022Active

People with Significant Control

Mr Charles David Edlin
Notified on:30 April 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:14, Prince Of Wales Avenue, Southampton, England, SO15 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Heather
Notified on:30 April 2022
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:141, Yeovil Chase, Southampton, England, SO18 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Edlin
Notified on:01 September 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:6, Aster Road, Southampton, England, SO16 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Address

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

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.