General information

Name:

Clothkits Ltd

Office Address:

16 The Hornet PO19 7JG Chichester

Number: 05968828

Incorporation date: 2006-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@clothkits.co.uk
  • keepmeposted@clothkits.co.uk

Website

www.clothkits.co.uk

Description

Data updated on:

Clothkits Limited, a Private Limited Company, that is registered in 16 The Hornet, Chichester. The main office's zip code is PO19 7JG. This business has been eighteen years on the local market. The business Companies House Reg No. is 05968828. This firm is known under the name of Clothkits Limited. Moreover this company also was listed as Prep Station until the name got changed 17 years from now. The firm's SIC code is 14190: Manufacture of other wearing apparel and accessories n.e.c.. Clothkits Ltd filed its latest accounts for the period up to 2022-10-31. The business latest confirmation statement was submitted on 2023-10-15.

When it comes to this specific firm, all of director's obligations up till now have been fulfilled by Anna W. and Joanna M.. Within the group of these two executives, Joanna M. has carried on with the firm for the longest period of time, having become a vital addition to the Management Board on 2006.

Kay M. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Clothkits Limited 2007-11-20
  • Prep Station Limited 2006-10-17

Financial data based on annual reports

Company staff

Anna W.

Role: Director

Appointed: 20 July 2022

Latest update: 17 March 2024

Joanna M.

Role: Director

Appointed: 17 October 2006

Latest update: 17 March 2024

People with significant control

Kay M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 July 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 April 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 July 2013
Annual Accounts 16 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 May 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/15 (CS01)
filed on: 15th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
17
Company Age

Closest Companies - by postcode