UKBizDB.co.uk

CLAIRMONT CLOTHING LTD

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

This company is commonly known as Clairmont Clothing Ltd. The company was founded 7 years ago and was given the registration number 10652099. The firm's registered office is in SHEFFIELD. You can find them at 19 Errington, , Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLAIRMONT CLOTHING LTD
Company Number:10652099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 Errington, Sheffield, United Kingdom, S2 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Nunnery Court, Sheffield, United Kingdom, S2 5DG

Director21 April 2017Active
19, Errington Road, Sheffield, England, S2 2EF

Director21 April 2017Active
19, Errington, Sheffield, United Kingdom, S2 2EF

Director21 April 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director04 March 2017Active

People with Significant Control

Mr Darlingtone Mumba
Notified on:21 April 2017
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:74, Wade Street, Sheffield, England, S4 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Montell Christopher Gordon
Notified on:21 April 2017
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:19, Errington Road, Sheffield, England, S2 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Londele Bondes
Notified on:21 April 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:4, Nunnery Court, Sheffield, England, S2 5DG
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:04 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Capital

Capital allotment shares.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.