This company is commonly known as Clothing Management Consultants Limited. The company was founded 25 years ago and was given the registration number 03723816. The firm's registered office is in SOUTH MOLTON. You can find them at 7 Hacche Lane Business Park, , South Molton, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | CLOTHING MANAGEMENT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03723816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Hacche Lane Business Park, South Molton, England, EX36 3JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Barleycorn Fields, Landkey, Barnstaple, England, EX32 0UD | Secretary | 11 March 2008 | Active |
18, Barleycorn Fields, Landkey, Barnstaple, England, EX32 0UD | Director | 01 April 2002 | Active |
The Old House, Barnstone Roa, Langar, NG13 9HH | Secretary | 01 November 2002 | Active |
14 Virginia Close, Bideford, EX39 5XW | Secretary | 23 June 1999 | Active |
Goodwin Cottage, The Square Dolton, Winkleigh, EX19 8QF | Secretary | 02 March 1999 | Active |
183 King Edward Avenue, Worthing, BN14 8DW | Secretary | 01 April 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 02 March 1999 | Active |
14 Virginia Close, Bideford, EX39 5XW | Director | 02 March 1999 | Active |
7, Hacche Lane Business Park, South Molton, England, EX36 3JB | Director | 26 May 2011 | Active |
Flat 2, 26 Mapesbury Road, London, NW2 4JD | Director | 01 April 2008 | Active |
Mr Colin Vernon Beal | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Hacche Lane Business Park, South Molton, England, EX36 3JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Capital | Capital cancellation shares. | Download |
2022-09-13 | Capital | Capital return purchase own shares. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Change person secretary company with change date. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.