UKBizDB.co.uk

TIN LID CLOTHING LTD

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

This company is commonly known as Tin Lid Clothing Ltd. The company was founded 8 years ago and was given the registration number 09570603. The firm's registered office is in LONDON. You can find them at 142 Bermondsey Street, , London, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:TIN LID CLOTHING LTD
Company Number:09570603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:142 Bermondsey Street, London, England, SE1 3TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Bermondsey Street, London, England, SE1 3TX

Director23 August 2019Active
142, Bermondsey Street, London, England, SE1 3TX

Director16 June 2015Active
142, Bermondsey Street, London, England, SE1 3TX

Director23 August 2019Active
142, Bermondsey Street, London, England, SE1 3TX

Director01 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director01 May 2015Active
142, Bermondsey Street, London, England, SE1 3TX

Director01 May 2015Active
142, Bermondsey Street, London, England, SE1 3TX

Director16 June 2015Active

People with Significant Control

Mr Gavin Winyard
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:142, Bermondsey Street, London, England, SE1 3TX
Nature of control:
  • Significant influence or control
Mr Michael Philip Peters
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:142, Bermondsey Street, London, England, SE1 3TX
Nature of control:
  • Significant influence or control
Mr Niall Patrick Devlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Country of residence:England
Address:142, Bermondsey Street, London, England, SE1 3TX
Nature of control:
  • Significant influence or control
Ms Ghislaine Rondez
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Swiss
Country of residence:England
Address:142, Bermondsey Street, London, England, SE1 3TX
Nature of control:
  • Significant influence or control

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 (8 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
2022-03-15Gazette

Gazette dissolved compulsory.

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-08Gazette

Gazette filings brought up to date.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Capital

Capital alter shares subdivision.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.