This company is commonly known as Direct Corporate Clothing Plc. The company was founded 28 years ago and was given the registration number 03073214. The firm's registered office is in OLDBURY. You can find them at Direct 2 Industrial Park, Roway Lane, Oldbury, West Midlands. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | DIRECT CORPORATE CLOTHING PLC |
---|---|---|
Company Number | : | 03073214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Direct 2 Industrial Park, Roway Lane, Oldbury, West Midlands, B69 3ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Director | 23 September 2004 | Active |
69, Hamilton Avenue, Birmingham, England, B17 8AS | Director | 15 January 1999 | Active |
Avonmouth 51 Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0EW | Secretary | 28 June 1995 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 27 June 1995 | Active |
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Secretary | 30 June 2003 | Active |
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Secretary | 16 December 1999 | Active |
Avonmouth 51 Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0EW | Director | 28 June 1995 | Active |
245 Boston Road, Hanwell, London, W7 2AT | Director | 28 June 1995 | Active |
55 Gaston Way, Shepperton, TW17 8EZ | Director | 10 February 1997 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 27 June 1995 | Active |
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Director | 15 January 1999 | Active |
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Director | 15 January 1999 | Active |
100 Somerset Road, Edgbaston, Birmingham, B15 2PP | Director | 15 January 1999 | Active |
Mr Rajinder Singh Sohal | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Direct 2 Industrial Park, Oldbury, B69 3ES |
Nature of control | : |
|
Mr Sarbjit Singh Sohal | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Direct 2 Industrial Park, Oldbury, B69 3ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Change of constitution | Statement of companys objects. | Download |
2023-03-22 | Change of name | Certificate change of name company. | Download |
2023-03-10 | Resolution | Resolution. | Download |
2023-03-10 | Incorporation | Re registration memorandum articles. | Download |
2023-03-10 | Change of name | Certificate re registration public limited company to private. | Download |
2023-03-10 | Change of name | Reregistration public to private company. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type group. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type group. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Auditors | Auditors resignation company. | Download |
2018-11-13 | Accounts | Accounts with accounts type group. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.