UKBizDB.co.uk

CLOBBER CLOTHES LTD

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

This company is commonly known as Clobber Clothes Ltd. The company was founded 4 years ago and was given the registration number 12611779. The firm's registered office is in LONDON. You can find them at International House, Constance Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CLOBBER CLOTHES LTD
Company Number:12611779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:International House, Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director01 December 2023Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director08 November 2020Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director01 December 2023Active
International House, Constance Street, London, England, E16 2DQ

Director19 May 2020Active
C/O Clearstone Accountants, Archer House, Northbourne Road, Eastbourne, England, BN22 8PW

Director14 September 2020Active

People with Significant Control

Mr Nicholas Andrew Harris
Notified on:08 November 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:120, Cavendish Place, Eastbourne, England, BN21 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Timothy Walker
Notified on:19 May 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:International House, Constance Street, London, England, E16 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jennifer Ann Hodgkinson
Notified on:19 May 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:114, Macquarie Quay, Eastbourne, England, BN23 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-21Address

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

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Change account reference date company current extended.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-29Address

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

Download
2020-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.