This company is commonly known as Charge Clothing Limited. The company was founded 14 years ago and was given the registration number 07233500. The firm's registered office is in GREAT YARMOUTH. You can find them at 11 Cormorant Way, Bradwell, Great Yarmouth, Norfolk. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | CHARGE CLOTHING LIMITED |
---|---|---|
Company Number | : | 07233500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Cormorant Way, Bradwell, Great Yarmouth, Norfolk, NR31 9UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Spar Road, Norwich, United Kingdom, NR6 6BY | Director | 22 September 2012 | Active |
5, Spar Road, Norwich, United Kingdom, NR6 6BY | Director | 25 March 2011 | Active |
Cherry Trees, Main Road Ormesby, Great Yarmouth, United Kingdom, NR29 3LW | Secretary | 23 April 2010 | Active |
Cherry Trees, Main Road Ormesby, Great Yarmouth, United Kingdom, NR29 3LW | Director | 23 April 2010 | Active |
Mr Andrew James Biss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 5, Spar Road, Norwich, United Kingdom, NR6 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.