UKBizDB.co.uk

STONEWASHED CLOTHING CO LTD

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

This company is commonly known as Stonewashed Clothing Co Ltd. The company was founded 6 years ago and was given the registration number 10977595. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:STONEWASHED CLOTHING CO LTD
Company Number:10977595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brindley Cottages, Ashford, Barnstaple, England, EX31 4DE

Director22 September 2017Active
Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Director29 January 2019Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director22 September 2017Active

People with Significant Control

Mrs Katharine Jill Hall
Notified on:01 January 2023
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rahul Shakya
Notified on:22 September 2017
Status:Active
Date of birth:August 1962
Nationality:Nepalese
Country of residence:United Kingdom
Address:Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Michael Hall
Notified on:22 September 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:2 Brindley Cottages, Ashford, Barnstaple, England, EX31 4DE
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 (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
2024-03-15Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Change of name

Certificate change of name company.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Accounts

Change account reference date company previous extended.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.