UKBizDB.co.uk

FIRST CORPORATE CLOTHING LIMITED

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

This company is commonly known as First Corporate Clothing Limited. The company was founded 25 years ago and was given the registration number 03667081. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, London. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:FIRST CORPORATE CLOTHING LIMITED
Company Number:03667081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:10 London Mews, London, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Bourne Hill, London, N13 4LY

Secretary27 October 2005Active
15 Mansion House, Bryn-Y-Mor, Narberth Road, Tenby, Wales, SA70 8HT

Director09 November 1998Active
102 Bourne Hill, London, N13 4LY

Director09 November 1998Active
244 Becontree Avenue, Dagenham, RM8 2TR

Secretary24 July 2000Active
102 Horncastle Road, London, SE12 9LE

Secretary09 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 November 1998Active
15 Mansion House Bryn-Y-Mor, Narbeth Road, Tenby, SA70 8HT

Director09 November 1998Active
244 Becontree Avenue, Dagenham, RM8 2TR

Director09 November 1998Active
102 Horncastle Road, London, SE12 9LE

Director09 November 1998Active
6 Glan Y Nant Woodland, Tondu, Bridgend, CF32 9DQ

Director09 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 November 1998Active

People with Significant Control

Mr Malcolm David Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Jasper Anthony Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Mortgage

Mortgage satisfy charge full.

Download
2015-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.