UKBizDB.co.uk

CERTIFIED INSANE CLOTHING COMPANY LIMITED

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

This company is commonly known as Certified Insane Clothing Company Limited. The company was founded 11 years ago and was given the registration number 08381784. The firm's registered office is in SUTTON COLDFIELD. You can find them at 6a Little Aston Lane, , Sutton Coldfield, Staffordshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CERTIFIED INSANE CLOTHING COMPANY LIMITED
Company Number:08381784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:6a Little Aston Lane, Sutton Coldfield, Staffordshire, England, B74 3UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director30 January 2013Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director30 January 2013Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Secretary30 January 2013Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director30 January 2013Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director30 January 2013Active

People with Significant Control

Mr Kelvin Dean Easterlow
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:England
Address:6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF
Nature of control:
  • Significant influence or control
Mr Colin Ivor Easterlow
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:England
Address:6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF
Nature of control:
  • Significant influence or control
Mr Kenneth James O'Byrne
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:English
Country of residence:England
Address:6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF
Nature of control:
  • Significant influence or control
Gary Lee Morris
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:English
Country of residence:England
Address:6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Change account reference date company current extended.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital return purchase own shares.

Download
2019-11-21Capital

Capital cancellation shares.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

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

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.