UKBizDB.co.uk

NOMADS CLOTHING LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Suite 26 Atlas House, West Devon Business Park, Tavistock, PL19 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE

Director31 October 2022Active
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE

Director31 October 2022Active
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE

Director31 October 2022Active
Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE

Director31 October 2022Active
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP

Secretary21 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 August 2000Active
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP

Director21 August 2000Active
Higher Hampt Farmhouse, Luckett, Callington, PL17 8NP

Director21 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Resolution

Resolution.

Download
2024-04-18Change of constitution

Statement of companys objects.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Change account reference date company previous shortened.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.