UKBizDB.co.uk

HALESOWEN CLOTHING DISTRIBUTORS LIMITED

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

This company is commonly known as Halesowen Clothing Distributors Limited. The company was founded 25 years ago and was given the registration number 03740476. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HALESOWEN CLOTHING DISTRIBUTORS LIMITED
Company Number:03740476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121a, Haygate Road, Wellington, England, TF1 2DA

Secretary24 March 1999Active
121a, Haygate Road, Wellington, England, TF1 2DA

Director24 March 1999Active
2 Lineton Close, Lawley Village, Telford, England, TF4 2SH

Director09 June 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 March 1999Active
1b Holcroft Road, Halesowen, B63 2LL

Director24 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 March 1999Active

People with Significant Control

Mr John Richard Derek Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:1b Holcroft Road, Halesowen, England, B63 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard Roger Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:121a Haygate Road, Wellington, England, TF1 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Margaret Patricia Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:121a Haygate Road, Wellington, England, TF1 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.