Warning: file_put_contents(c/658b417737a21c2ee69ee732fbcdef6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Passenger Clothing Ltd, BH25 6EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASSENGER CLOTHING LTD

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

This company is commonly known as Passenger Clothing Ltd. The company was founded 11 years ago and was given the registration number 08236973. The firm's registered office is in NEW MILTON. You can find them at 48 Hobart Road, , New Milton, Hampshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PASSENGER CLOTHING LTD
Company Number:08236973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:48 Hobart Road, New Milton, Hampshire, BH25 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director01 January 2024Active
1, George Street, Wolverhampton, England, WV2 4DG

Director05 May 2023Active
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director11 September 2020Active
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director11 November 2019Active
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director02 October 2012Active
Estate Office, The Priory Estate, Nun Monkton, York, England, YO26 8ES

Corporate Director18 December 2023Active
12, Brokenford Lane, Totton, Southampton, United Kingdom, SO40 9DW

Secretary02 October 2012Active
1, Normanton Close, Christchurch, United Kingdom, BH23 2JD

Director02 October 2012Active
48 Hobart Road, Hobart Road, New Milton, England, BH25 6EG

Director16 June 2016Active
37, Shelton Street, London, England, WC2H 9HN

Director01 April 2021Active
48, Hobart Road, New Milton, BH25 6EG

Director20 June 2016Active
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director20 June 2016Active
Forest House, 12 Queensway, New Milton, England, BH25 5NN

Director11 September 2020Active
Estate Office, Priory Estate, Nun Monkton, York, United Kingdom, YO26 8ES

Director05 May 2023Active

People with Significant Control

Growth Partner Ii Llp
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:Estate Office, Priory Estate, York, England, YO26 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Andrew Topham
Notified on:20 June 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:48, Hobart Road, New Milton, BH25 6EG
Nature of control:
  • Significant influence or control
Mr Andrew John Topham
Notified on:20 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:48, Hobart Road, New Milton, BH25 6EG
Nature of control:
  • Significant influence or control
Mr Richard Harry Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:48, Hobart Road, New Milton, BH25 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexa Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:48, Hobart Road, New Milton, BH25 6EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint corporate director company with name date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital variation of rights attached to shares.

Download
2023-07-04Capital

Capital name of class of shares.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.