Clothing Collections Midlands Ltd

General information

Name:

Clothing Collections Midlands Limited

Office Address:

21a Bore Street WS13 6LZ Lichfield

Number: 04467492

Incorporation date: 2002-06-21

Dissolution date: 2021-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Clothing Collections Midlands started conducting its operations in the year 2002 as a Private Limited Company with reg. no. 04467492. This firm's registered office was based in Lichfield at 21a Bore Street. This particular Clothing Collections Midlands Ltd business had been offering its services for at least nineteen years. The registered name of the company was replaced in the year 2017 to Clothing Collections Midlands Ltd. This enterprise previous name was D B Exports.

The executives were as follow: Roy E. arranged to perform management duties on Thursday 27th June 2002, Catherine E. arranged to perform management duties in 2002 in June and Denise H. arranged to perform management duties in 2002.

  • Previous company's names
  • Clothing Collections Midlands Ltd 2017-03-10
  • D B Exports Ltd 2002-06-21

Financial data based on annual reports

Company staff

Roy E.

Role: Director

Appointed: 27 June 2002

Latest update: 20 August 2023

Roy E.

Role: Secretary

Appointed: 27 June 2002

Latest update: 20 August 2023

Catherine E.

Role: Director

Appointed: 27 June 2002

Latest update: 20 August 2023

Denise H.

Role: Director

Appointed: 27 June 2002

Latest update: 20 August 2023

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 July 2017
Return last made up date 21 June 2016
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 15th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th December 2016
Annual Accounts 11th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 15th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

HQ address,
2014

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

HQ address,
2015

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

HQ address,
2016

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
19
Company Age

Closest Companies - by postcode