Clifford Platt (tailors & Outfitters) Limited

General information

Name:

Clifford Platt (tailors & Outfitters) Ltd

Office Address:

5-11 Mill Street Crewe CW2 7AE Crewe

Number: 01440868

Incorporation date: 1979-07-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clifford Platt (tailors & Outfitters) Limited is a Private Limited Company, registered in 5-11 Mill Street, Crewe, Crewe. The post code is CW2 7AE. This company 's been fourty five years in the United Kingdom. The firm's Companies House Reg No. is 01440868. This firm's declared SIC number is 47710 which stands for Retail sale of clothing in specialised stores. Clifford Platt (tailors & Outfitters) Ltd released its account information for the period that ended on 2022-08-31. The firm's latest annual confirmation statement was released on 2022-12-13.

There is a number of four directors leading the following limited company at the moment, including Anthony P., Mark T., Paul P. and Susan P. who have been executing the directors duties since 2014. Furthermore, the managing director's responsibilities are constantly helped with by a secretary - Susan P., who was appointed by the following limited company in September 1994.

Financial data based on annual reports

Company staff

Anthony P.

Role: Director

Appointed: 25 March 2014

Latest update: 20 April 2024

Mark T.

Role: Director

Appointed: 01 December 2002

Latest update: 20 April 2024

Paul P.

Role: Director

Appointed: 01 September 1996

Latest update: 20 April 2024

Susan P.

Role: Secretary

Appointed: 01 September 1994

Latest update: 20 April 2024

Susan P.

Role: Director

Appointed: 31 December 1991

Latest update: 20 April 2024

People with significant control

Executives who control the firm include: Paul P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31st March 2015
Annual Accounts 13th January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13th January 2016
Annual Accounts 17th February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 24th November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24th November 2012
Annual Accounts 25th April 2014
Date Approval Accounts 25th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended accounts made up to 31st August 2020 (AAMD)
filed on: 27th, January 2022
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
44
Company Age

Similar companies nearby

Closest companies