UKBizDB.co.uk

NEXT BEST CLOTHING LIMITED

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

This company is commonly known as Next Best Clothing Limited. The company was founded 25 years ago and was given the registration number 03581137. The firm's registered office is in NORTHALLERTON. You can find them at 7 Omega Business Village, Thurston Road, Northallerton, North Yorkshire. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:NEXT BEST CLOTHING LIMITED
Company Number:03581137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:7 Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, & 7, Omega Business Village Thurston Road, Northallerton, England, DL6 2NJ

Director12 August 2013Active
18 Saint Anthonys Avenue, Northallerton, DL7 8XJ

Secretary05 September 2003Active
53, Bogs Lane, Harrogate, North Yorkshire, United Kingdom, HG1 4EB

Secretary05 November 2003Active
Marlin House, Thirsk Road, Northallerton, DL6 3SB

Secretary27 August 1999Active
Tudor Cottage, Exelby, Bedale, DL8 2HD

Secretary15 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 June 1998Active
53, Bogs Lane, Harrogate, HG1 4EB

Director21 June 2007Active
7, Omega Business Village, Thurston Road, Northallerton, United Kingdom, DL6 2NJ

Director15 June 1998Active
Eshton House Castlemeadows, Snape, Bedale, DL8 2TT

Director01 September 1998Active
7, Omega Business Village, Thurston Road, Northallerton, United Kingdom, DL6 2NJ

Director01 June 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 June 1998Active

People with Significant Control

Smarter Recycling Limited
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:7 Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Scott John Fitch Peyton
Notified on:06 April 2017
Status:Active
Date of birth:July 1960
Nationality:British
Address:7, Omega Business Village, Northallerton, DL6 2NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Mortgage

Mortgage satisfy charge full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-28Change of name

Certificate change of name company.

Download
2015-03-28Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.