This company is commonly known as Volume Clothing Limited. The company was founded 22 years ago and was given the registration number 04428521. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | VOLUME CLOTHING LIMITED |
---|---|---|
Company Number | : | 04428521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR | Director | 21 April 2010 | Active |
Garden Flat, 15 Oakley Road Islington, London, N1 3LL | Secretary | 12 January 2004 | Active |
Stable Cottage, Aike, YO25 9BG | Secretary | 28 May 2004 | Active |
57 Vendale Avenue, Swinton, Manchester, M27 0AW | Secretary | 07 December 2007 | Active |
Whitehouse Farm, Scunthorpe, DN15 9AZ | Secretary | 01 March 2007 | Active |
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ | Secretary | 30 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 April 2002 | Active |
The Poplars, Bridge Street, Brigg, DN20 8NQ | Corporate Secretary | 28 January 2003 | Active |
No 2 Owls Hatch Cottage, Brickendon Lane, Brickendon, SG13 8NT | Director | 28 May 2004 | Active |
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR | Director | 07 December 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 April 2002 | Active |
57 Vendale Avenue, Swinton, Manchester, M27 0AW | Director | 07 December 2007 | Active |
96e, Lauriston Road, London, England, E9 7HA | Director | 21 April 2010 | Active |
Garden Flat, 15 Oakley Road Islington, London, N1 3LL | Director | 30 April 2002 | Active |
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ | Director | 30 April 2002 | Active |
Mrs Judith Helen Cunliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR |
Nature of control | : |
|
Mr Richard Peter Stagg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.