UKBizDB.co.uk

XPLORE CLOTHING LTD

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

This company is commonly known as Xplore Clothing Ltd. The company was founded 5 years ago and was given the registration number 11702834. The firm's registered office is in LEICESTER. You can find them at 100a Dorothy Road, Islamic Education Centre, Leicester, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:XPLORE CLOTHING LTD
Company Number:11702834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear
  • 14132 - Manufacture of other women's outerwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:100a Dorothy Road, Islamic Education Centre, Leicester, England, LE5 5DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rosebery Street, Leicester, England, LE5 4GL

Director25 December 2019Active
100, Dorothy Road, Leicester, United Kingdom, LE5 5QD

Director29 November 2018Active
100a, Dorothy Road, Islamic Education Centre, Leicester, England, LE5 5DQ

Director25 December 2019Active
100, Dorothy Road, Leicester, England, LE5 5DQ

Director12 October 2019Active

People with Significant Control

Mrs Lubna Umer Qaasim
Notified on:25 December 2019
Status:Active
Date of birth:August 1991
Nationality:Indian
Country of residence:England
Address:100a, Dorothy Road, Leicester, England, LE5 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rizwan Mubarak Patel
Notified on:25 December 2019
Status:Active
Date of birth:June 1986
Nationality:Indian
Country of residence:England
Address:1, Rosebery Street, Leicester, England, LE5 4GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nabeelah Nazir Yusuf
Notified on:12 October 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:100, Dorothy Road, Leicester, England, LE5 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Rafiq Master
Notified on:29 November 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:100, Dorothy Road, Rear Unit, Leicester, United Kingdom, LE5 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.