UKBizDB.co.uk

VOLUME CLOTHING LIMITED

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

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.

Company Information

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:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director21 April 2010Active
Garden Flat, 15 Oakley Road Islington, London, N1 3LL

Secretary12 January 2004Active
Stable Cottage, Aike, YO25 9BG

Secretary28 May 2004Active
57 Vendale Avenue, Swinton, Manchester, M27 0AW

Secretary07 December 2007Active
Whitehouse Farm, Scunthorpe, DN15 9AZ

Secretary01 March 2007Active
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ

Secretary30 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 April 2002Active
The Poplars, Bridge Street, Brigg, DN20 8NQ

Corporate Secretary28 January 2003Active
No 2 Owls Hatch Cottage, Brickendon Lane, Brickendon, SG13 8NT

Director28 May 2004Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director07 December 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 April 2002Active
57 Vendale Avenue, Swinton, Manchester, M27 0AW

Director07 December 2007Active
96e, Lauriston Road, London, England, E9 7HA

Director21 April 2010Active
Garden Flat, 15 Oakley Road Islington, London, N1 3LL

Director30 April 2002Active
Whitehouse Farm, West Halton, Scunthorpe, DN15 9AZ

Director30 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Address

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

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Address

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

Download
2019-02-25Address

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

Download
2019-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.