UKBizDB.co.uk

CLOTHING COLLECTIONS INTERNATIONAL LTD

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

This company is commonly known as Clothing Collections International Ltd. The company was founded 20 years ago and was given the registration number NI047958. The firm's registered office is in BALLYCLARE. You can find them at Unit 1a 156, Ballyrobert Road, Ballyclare, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:CLOTHING COLLECTIONS INTERNATIONAL LTD
Company Number:NI047958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 1a 156, Ballyrobert Road, Ballyclare, Northern Ireland, BT39 9RT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Ballyrobert Road, Ballyclare, Northern Ireland, BT39 9RT

Director19 September 2003Active
156, Ballyrobert Road, Ballyclare, Northern Ireland, BT39 9RT

Secretary01 March 2005Active
10 Bencrom Park, Newtownabbey, Co Antrim, BT37 9EQ

Secretary19 September 2003Active
57, Albany Drive, Carrickfergus, N. Ireland, BT38 8BF

Director22 August 2008Active
156, Ballyrobert Road, Ballyclare, Northern Ireland, BT39 9RT

Director01 March 2005Active
156, Ballyrobert Road, Ballyclare, Northern Ireland, BT39 9RT

Director02 October 2009Active
16 Ballycraigy Road, Glengormley, Newtownabbey, BT36 5ZZ

Director01 March 2007Active
1b, Ballycraigy Road, Newtownabbey, N. Ireland, BT36 5ZZ

Director31 March 2007Active
156, Ballyrobert Road, Ballyclare, N. Ireland, BT39 9RT

Director30 September 2005Active
3b Rathcoole Close, Newtownabbey, BT37 9AP

Director19 September 2003Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director19 September 2003Active

People with Significant Control

Mr Robert Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Northern Ireland
Address:1b, Ballycraigy Road, Newtownabbey, Northern Ireland, BT36 5ZZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Address

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

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.