UKBizDB.co.uk

ROCK BOTTOM DESIGNER CLEARANCE SHOPS LIMITED

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

This company is commonly known as Rock Bottom Designer Clearance Shops Limited. The company was founded 19 years ago and was given the registration number 05271793. The firm's registered office is in WREXHAM TECHNOLOGY PARK. You can find them at C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ROCK BOTTOM DESIGNER CLEARANCE SHOPS LIMITED
Company Number:05271793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Florence & Company, 20a Church Street, Oswestry, United Kingdom, SY11 2SP

Secretary11 November 2004Active
C/O Florence & Company, 20a Church Street, Oswestry, United Kingdom, SY11 2SP

Director11 November 2004Active
C/O Florence & Company, 20a Church Street, Oswestry, United Kingdom, SY11 2SP

Director11 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mrs Donna Pierre Fryer
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Florence & Company, 20a Church Street, Oswestry, United Kingdom, SY11 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Dean Fryer
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Florence & Company, 20a Church Street, Oswestry, United Kingdom, SY11 2SP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person secretary company with change date.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Address

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

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

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

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person secretary company with change date.

Download
2022-06-17Officers

Change person secretary company with change date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Address

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

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Change account reference date company previous extended.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.