UKBizDB.co.uk

UPDATE CASUALWEAR LIMITED

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

This company is commonly known as Update Casualwear Limited. The company was founded 40 years ago and was given the registration number 01753675. The firm's registered office is in BRIGHTON. You can find them at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UPDATE CASUALWEAR LIMITED
Company Number:01753675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Secretary-Active
4th Floor,, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director-Active
4th Floor,, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director-Active
4th Floor,, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director11 December 2013Active
60 Palmeira Avenue, Hove, BN3 3GF

Director-Active
60 Palmeira Avenue, Hove, BN3 3GF

Director-Active
60 Palmeira Avenue, Hove, BN3 3GF

Director-Active

People with Significant Control

Kalavanti Gudka
Notified on:01 May 2018
Status:Active
Date of birth:June 1952
Nationality:British
Address:4th Floor,, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Millan Mahendra Gudka
Notified on:28 March 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:4th Floor,, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Kalavanti Gudka
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:4th Floor,, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mahendra Mulchand Gudka
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:4th Floor,, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person secretary company with change date.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-07-03Resolution

Resolution.

Download
2018-06-01Capital

Capital allotment shares.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.