Company Information for THE WORK CLOTHING COMPANY LIMITED
UNIT 5 HASLEMERE WAY, TRAMWAY INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 5TY,
|
Company Registration Number
05987204
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WORK CLOTHING COMPANY LIMITED | |
Legal Registered Office | |
UNIT 5 HASLEMERE WAY TRAMWAY INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 5TY Other companies in OX16 | |
Company Number | 05987204 | |
---|---|---|
Company ID Number | 05987204 | |
Date formed | 2006-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 05:48:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCPHERSON |
||
ANTHONY MARK BEAVIS |
||
DAVID MCPHERSON |
||
DAVID TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GEORGE WILSON |
Company Secretary | ||
HENRY TIMOTHY SANDFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORK CLOTHING GROUP LIMITED | Director | 2014-08-29 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CORPORATE WORK CLOTHING LIMITED | Director | 2014-08-29 | CURRENT | 2008-10-23 | Active | |
THE ONLINE CLOTHING COMPANY LIMITED | Director | 2014-08-29 | CURRENT | 2003-09-15 | Active - Proposal to Strike off | |
THE WORK CLOTHING GROUP LIMITED | Director | 2014-08-29 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CORPORATE WORK CLOTHING LIMITED | Director | 2014-08-29 | CURRENT | 2008-10-23 | Active | |
THE ONLINE CLOTHING COMPANY LIMITED | Director | 2014-08-29 | CURRENT | 2003-09-15 | Active - Proposal to Strike off | |
THE WORK CLOTHING GROUP LIMITED | Director | 2014-08-29 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CORPORATE WORK CLOTHING LIMITED | Director | 2014-08-29 | CURRENT | 2008-10-23 | Active | |
THE ONLINE CLOTHING COMPANY LIMITED | Director | 2014-08-29 | CURRENT | 2003-09-15 | Active - Proposal to Strike off | |
TEAMTALK CLOTHING LIMITED | Director | 2005-12-23 | CURRENT | 1986-07-22 | Active - Proposal to Strike off | |
MAXIMUS CORPORATE CLOTHING LIMITED | Director | 2005-12-22 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
UNIFORM EXPRESS LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT B CASTLE INDUSTRIAL PARK PEAR TREE LANE NEWBURY BERKSHIRE RG14 2EZ ENGLAND | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR DAVID MCPHERSON | |
AP01 | DIRECTOR APPOINTED MR DAVID MCPHERSON | |
AP01 | DIRECTOR APPOINTED MR DAVID TURNER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARK BEAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SANDFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM UNIT B CASTLE INDUSTRIAL PARK, CASTLE WAY NEWBURY BERKSHIRE RG14 2EZ | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE WILSON / 01/10/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY TIMOTHY SANDFORD / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE WILSON / 02/10/2009 | |
SH01 | 09/11/09 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT B CASTLE INDUSTRIAL PARK, CASTLE WAY NEWBURY BERKSHIRE RG14 2EZ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT 5 BONE LANE NEWBURY BERKSHIRE RG14 5SH | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILSON / 01/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILSON / 01/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WORK CLOTHING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE WORK CLOTHING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |