Evolution Branded Clothing Limited

General information

Name:

Evolution Branded Clothing Ltd

Office Address:

99 Canterbury Road CT5 4HG Whitstable

Number: 07419547

Incorporation date: 2010-10-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07419547 is the registration number of Evolution Branded Clothing Limited. The firm was registered as a Private Limited Company on 26th October 2010. The firm has existed on the market for the last 14 years. This company can be found at 99 Canterbury Road in Whitstable. It's zip code assigned to this address is CT5 4HG. The company's registered with SIC code 14190 and has the NACE code: Manufacture of other wearing apparel and accessories n.e.c.. Evolution Branded Clothing Ltd reported its account information for the period that ended on 2022-10-31. Its latest confirmation statement was released on 2023-10-01.

Jason S. is the company's only director, who was assigned this position 14 years ago.

Jason S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jason S.

Role: Director

Appointed: 26 October 2010

Latest update: 15 January 2024

People with significant control

Jason S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 July 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 March 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 January 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 February 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 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 31st July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31st July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-01 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Monkton House 124 Highstreet

Post code:

CT119UA

City / Town:

Ramsgate

Accountant/Auditor,
2012

Name:

Millen Necker Ramsgate Ltd

Address:

Monkton House 124 High Street

Post code:

CT11 9UA

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
13
Company Age

Similar companies nearby

Closest companies