UKBizDB.co.uk

SPECIAL WEAR UK LIMITED

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

This company is commonly known as Special Wear Uk Limited. The company was founded 23 years ago and was given the registration number 04050114. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPECIAL WEAR UK LIMITED
Company Number:04050114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87a High Street, The Old Town, Hemel Hempstead, HP1 3AH

Director17 February 2003Active
46 Barrow Point Avenue, Pinner, HA5 3HF

Secretary09 August 2000Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary09 August 2000Active
27 Purbrock Avenue, Watford, WD25 0AD

Director29 June 2001Active
87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

Director01 May 2008Active
65 Alexandra Road, Hemel Hempstead, HP2 4AG

Director09 August 2000Active
235 Old Marylebone Road, London, NW1 5QT

Director09 August 2000Active

People with Significant Control

Special Wear Trustees Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:87a, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Di Blasio
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:87a High Street, Hemel Hempstead, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Resolution

Resolution.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Capital

Capital alter shares subdivision.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Resolution

Resolution.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.