Michael's Workwear Limited

General information

Name:

Michael's Workwear Ltd

Office Address:

56 Cricklade Road SN2 8AF Swindon

Number: 06843186

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael's Workwear Limited 's been in the UK for at least sixteen years. Started with Companies House Reg No. 06843186 in 2009, it is based at 56 Cricklade Road, Swindon SN2 8AF. The company's SIC and NACE codes are 46420 which means Wholesale of clothing and footwear. Michael's Workwear Ltd reported its latest accounts for the period up to Thu, 31st Mar 2022. The latest annual confirmation statement was filed on Sat, 11th Mar 2023.

At present, we can name only a single managing director in the company: Peter C. (since 2024/12/13). This limited company had been presided over by Janice T. till 2024. As a follow-up another director, namely David H. resigned in July 2013. In order to provide support to the directors, this limited company has been utilizing the skills of Peter C. as a secretary since 2024.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 13 December 2024

Latest update: 16 July 2025

Peter C.

Role: Secretary

Appointed: 13 December 2024

Latest update: 16 July 2025

People with significant control

The companies that control this firm are: Evoke Supplies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at First Floor, Radius House, 51 Clarendon Road, WD17 1HP, Hertfordshire and was registered as a PSC under the registration number 05119663.

Evoke Supplies Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05119663
Notified on 27 February 2025
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael T.
Notified on 6 April 2016
Ceased on 27 February 2025
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 4 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control February 27, 2025 (PSC07)
filed on: 4th, March 2025
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 Tithe Barn Crescent

Post code:

SN1 4JX

City / Town:

Swindon

HQ address,
2014

Address:

9 Tithe Barn Crescent

Post code:

SN1 4JX

City / Town:

Swindon

HQ address,
2015

Address:

9 Tithe Barn Crescent

Post code:

SN1 4JX

City / Town:

Swindon

HQ address,
2016

Address:

9 Tithe Barn Crescent

Post code:

SN1 4JX

City / Town:

Swindon

Accountant/Auditor,
2015 - 2013

Name:

Derrick Newman Limited

Address:

29 Bath Road

Post code:

SN1 4AS

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Similar companies nearby

Closest companies