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.
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 | : |
|
Registered Address | : | 7 Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, & 7, Omega Business Village Thurston Road, Northallerton, England, DL6 2NJ | Director | 12 August 2013 | Active |
18 Saint Anthonys Avenue, Northallerton, DL7 8XJ | Secretary | 05 September 2003 | Active |
53, Bogs Lane, Harrogate, North Yorkshire, United Kingdom, HG1 4EB | Secretary | 05 November 2003 | Active |
Marlin House, Thirsk Road, Northallerton, DL6 3SB | Secretary | 27 August 1999 | Active |
Tudor Cottage, Exelby, Bedale, DL8 2HD | Secretary | 15 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 June 1998 | Active |
53, Bogs Lane, Harrogate, HG1 4EB | Director | 21 June 2007 | Active |
7, Omega Business Village, Thurston Road, Northallerton, United Kingdom, DL6 2NJ | Director | 15 June 1998 | Active |
Eshton House Castlemeadows, Snape, Bedale, DL8 2TT | Director | 01 September 1998 | Active |
7, Omega Business Village, Thurston Road, Northallerton, United Kingdom, DL6 2NJ | Director | 01 June 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 June 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-28 | Change of name | Certificate change of name company. | Download |
2015-03-28 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.