School Togs (nailsea) Limited

General information

Name:

School Togs (nailsea) Ltd

Office Address:

2 Clevedon Walk Crown Glass Shopping Centre BS48 1RS Nailsea

Number: 04651344

Incorporation date: 2003-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.schooltogsnailsea.co.uk

Description

Data updated on:

School Togs (nailsea) Limited was set up as Private Limited Company, registered in 2 Clevedon Walk, Crown Glass Shopping Centre, Nailsea. The headquarters' post code is BS48 1RS. The company has been registered in year 2003. The firm's reg. no. is 04651344. School Togs (nailsea) Limited was known twenty one years from now as Watermark Stationers. The firm's classified under the NACE and SIC code 47710 and has the NACE code: Retail sale of clothing in specialised stores. School Togs (nailsea) Ltd filed its account information for the period up to 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-01-25.

According to the data we have, the following limited company was created in 2003-01-29 and has so far been supervised by two directors. To support the directors in their duties, the limited company has been using the skills of Michael G. as a secretary since the appointment on 2003-01-29.

Executives who have control over the firm are as follows: Mark G. owns 1/2 or less of company shares. Joanne G. owns 1/2 or less of company shares.

  • Previous company's names
  • School Togs (nailsea) Limited 2003-08-07
  • Watermark Stationers Limited 2003-01-29

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 29 January 2003

Latest update: 3 March 2024

Michael G.

Role: Secretary

Appointed: 29 January 2003

Latest update: 3 March 2024

Joanne G.

Role: Director

Appointed: 29 January 2003

Latest update: 3 March 2024

People with significant control

Mark G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Joanne G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013
Annual Accounts 19 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Court House 110 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

HQ address,
2014

Address:

Court House 110 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

Accountant/Auditor,
2015 - 2013

Name:

A R Dury & Co Ltd

Address:

Ivy Court 61 High Street

Post code:

BS48 1AW

City / Town:

Nailsea

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
21
Company Age

Similar companies nearby

Closest companies