UKBizDB.co.uk

SIMPLE CLOTHING LIMITED

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

This company is commonly known as Simple Clothing Limited. The company was founded 9 years ago and was given the registration number 09363773. The firm's registered office is in SUNDERLAND. You can find them at Unit 4b, St. Thomas Street, Sunderland, Tyne & Wear. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SIMPLE CLOTHING LIMITED
Company Number:09363773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 4b, St. Thomas Street, Sunderland, Tyne & Wear, United Kingdom, SR1 1QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director27 November 2020Active
Unit 4b, St. Thomas Street, Sunderland, United Kingdom, SR1 1QD

Director22 December 2014Active
Unit 4b, St. Thomas Street, Sunderland, United Kingdom, SR1 1QD

Director06 March 2018Active

People with Significant Control

Mrs Lisa Jayne O'Rourke
Notified on:03 December 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Newell Macolm
Notified on:06 March 2018
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:Unit 4b, St. Thomas Street, Sunderland, United Kingdom, SR1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Preston John Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:85, 85 Great Porltand Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-06Accounts

Change account reference date company current extended.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.