UKBizDB.co.uk

THE PUB CLOTHING CO LTD

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

This company is commonly known as The Pub Clothing Co Ltd. The company was founded 21 years ago and was given the registration number 04684847. The firm's registered office is in BURTON-ON-TRENT. You can find them at Units 1 & 2, Dale Street, Burton-on-trent, Staffs. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:THE PUB CLOTHING CO LTD
Company Number:04684847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Units 1 & 2, Dale Street, Burton-on-trent, Staffs, England, DE14 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, Dale Street, Burton-On-Trent, England, DE14 3TG

Director04 March 2003Active
23, Alderholme Drive, Stretton, Burton On Trent, DE13 0FJ

Secretary31 March 2008Active
82 Malvern Street, Stapenhill, Burton On Trent, DE15 9DZ

Secretary06 March 2007Active
87 Main Street, Branston, Burton On Trent, DE14 3EY

Secretary04 March 2003Active
121 Rte De L'Abbaye Du Lieu Dieu, Jard Sur Mer, France,

Secretary19 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2003Active
52 Princes Gardens, Wolverhampton, WV8 2DH

Director01 October 2003Active
87 Main Street, Branston, Burton On Trent, DE14 3EY

Director04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2003Active

People with Significant Control

Mr Clive Robert Wilmot
Notified on:15 December 2022
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Units 1 & 2, Dale Street, Burton-On-Trent, England, DE14 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sandra Wilmot
Notified on:01 September 2022
Status:Active
Date of birth:November 1966
Nationality:French
Country of residence:England
Address:Units 1 & 2, Dale Street, Burton-On-Trent, England, DE14 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Robert Wilmot
Notified on:01 September 2022
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Units 1 & 2, Dale Street, Burton-On-Trent, England, DE14 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Wilmot
Notified on:01 June 2020
Status:Active
Date of birth:November 1966
Nationality:French
Country of residence:England
Address:Units 1 & 2, Dale Street, Burton-On-Trent, England, DE14 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Clive Robert Wilmot
Notified on:01 May 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:222, Branston Road, Burton-On-Trent, England, DE14 3BT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Address

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

Download
2020-10-02Address

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

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Address

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

Download

Copyright © 2024. All rights reserved.