This company is commonly known as Nomads Clothing Limited. The company was founded 23 years ago and was given the registration number 04054875. The firm's registered office is in TAVISTOCK. You can find them at Suite 26 Atlas House, West Devon Business Park, Tavistock, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | NOMADS CLOTHING LIMITED |
---|---|---|
Company Number | : | 04054875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 26 Atlas House, West Devon Business Park, Tavistock, PL19 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE | Director | 31 October 2022 | Active |
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE | Director | 31 October 2022 | Active |
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE | Director | 31 October 2022 | Active |
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE | Director | 31 October 2022 | Active |
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP | Secretary | 21 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 August 2000 | Active |
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP | Director | 21 August 2000 | Active |
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP | Director | 21 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 August 2000 | Active |
Briggs Industrial Footwear Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Himalayan House, 430 Thurmaston Boulevard, Leicester, England, LE4 9LE |
Nature of control | : |
|
Ms Victoria Jane Colton Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Higher Hampt Farmhouse, Luckett, Callington, England, PL17 8NP |
Nature of control | : |
|
Mr Duncan William Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Higher Hampt Farmhouse, Luckett, Callington, England, PL17 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Resolution | Resolution. | Download |
2024-04-18 | Change of constitution | Statement of companys objects. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.