UKBizDB.co.uk

ORANGE CLOTHING COMPANY LIMITED

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

This company is commonly known as Orange Clothing Company Limited. The company was founded 30 years ago and was given the registration number 02834304. The firm's registered office is in BRENTWOOD. You can find them at 53 Tallon Road, Hutton, Brentwood, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ORANGE CLOTHING COMPANY LIMITED
Company Number:02834304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:53 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dunton Court, Aston Road, Laindon, United Kingdom, SS15 6UH

Secretary08 July 1993Active
3, Dunton Court, Aston Road, Laindon, United Kingdom, SS15 6UH

Director01 September 2009Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary08 July 1993Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director08 July 1993Active
The Rustlings, Warley Gap, Brentwood, CM13 3DR

Director08 July 1993Active
12, Wiscombe Hill, Langdon Hills, SS16 6LU

Director08 July 1993Active

People with Significant Control

Mrs Maria Del Carmen Denison
Notified on:01 May 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:53 Tallon Road, Brentwood, CM13 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Arthur Denison
Notified on:01 May 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:3, Dunton Court, Laindon, United Kingdom, SS15 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Arthur Denison
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:12 Wiscombe Hill, Langdon Hills, United Kingdom, SS16 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Del Carmen Denison
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:12 Wiscombe Hill, Langdon Hills, United Kingdom, SS16 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.