Selection Corporate Clothing Limited

General information

Name:

Selection Corporate Clothing Ltd

Office Address:

10 London Mews London W2 1HY

Number: 03002749

Incorporation date: 1994-12-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Selection Corporate Clothing Limited. This firm was established thirty years ago and was registered with 03002749 as its reg. no. This headquarters of this company is located in Paddington. You may visit them at 10 London Mews, London. The business name of the firm was replaced in the year 1995 to Selection Corporate Clothing Limited. The enterprise previous name was Hayglen. The firm's SIC code is 46420 - Wholesale of clothing and footwear. 31st October 2022 is the last time when the company accounts were filed.

2 transactions have been registered in 2011 with a sum total of £4,956. In 2010 there were less transactions (exactly 1) that added up to £711. Cooperation with the London Borough of Hillingdon council covered the following areas: Clothing, Uniforms And Laundry.

The directors currently chosen by the limited company are as follow: Dikshant S. designated to this position on Tuesday 1st December 2009, Richelle J. designated to this position twenty five years ago and Malcolm J. designated to this position in 1995. Additionally, the managing director's assignments are supported by a secretary - Richelle J., who was officially appointed by the following limited company 29 years ago.

  • Previous company's names
  • Selection Corporate Clothing Limited 1995-02-28
  • Hayglen Limited 1994-12-19

Financial data based on annual reports

Company staff

Dikshant S.

Role: Director

Appointed: 01 December 2009

Latest update: 5 February 2024

Richelle J.

Role: Director

Appointed: 01 October 1999

Latest update: 5 February 2024

Richelle J.

Role: Secretary

Appointed: 16 January 1995

Latest update: 5 February 2024

Malcolm J.

Role: Director

Appointed: 16 January 1995

Latest update: 5 February 2024

People with significant control

Executives who have control over this firm are as follows: Richelle J. owns 1/2 or less of company shares. Malcolm J. owns 1/2 or less of company shares. Payal S. owns 1/2 or less of company shares.

Richelle J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Malcolm J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Payal S.
Notified on 19 September 2018
Nature of control:
1/2 or less of shares
Dikshant S.
Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 16 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 16 July 2014
Annual Accounts 10 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 10 July 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 April 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 30 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 London Borough of Hillingdon 2 £ 4 956.25
2011-11-30 2011-11-30_2059 £ 4 186.35 Clothing, Uniforms And Laundry
2011-11-16 2011-11-16_2058 £ 769.90 Clothing, Uniforms And Laundry
2010 London Borough of Hillingdon 1 £ 711.45
2010-12-06 2010-12-06_2071 £ 711.45 Clothing, Uniforms And Laundry

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
29
Company Age

Similar companies nearby

Closest companies