BRANDED CLOTHING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRANDED CLOTHING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03699679

Incorporation date

18/01/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchely, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon11/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon18/05/2023
Statement of affairs
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Pearl Assurance House 319 Ballards Lane Finchely London N12 8LY on 2023-05-18
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon05/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon05/05/2021
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2021-05-05
dot icon08/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon01/02/2021
Change of details for Bci Holdings Ltd as a person with significant control on 2021-02-01
dot icon11/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon19/08/2019
Full accounts made up to 2018-11-24
dot icon04/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon08/11/2018
Full accounts made up to 2017-11-25
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon23/01/2018
Change of details for Bci Holdings Ltd as a person with significant control on 2018-01-22
dot icon01/06/2017
Full accounts made up to 2016-11-26
dot icon24/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/06/2016
Accounts for a medium company made up to 2015-11-28
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon06/06/2015
Accounts for a medium company made up to 2014-11-30
dot icon27/03/2015
Termination of appointment of Susanne Stanley as a secretary on 2015-03-27
dot icon11/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon11/02/2015
Register inspection address has been changed from C/O Lbca Ltd 1 Station Road Harpenden Hertfordshire AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
dot icon16/08/2014
Accounts for a medium company made up to 2013-11-30
dot icon06/06/2014
Satisfaction of charge 5 in full
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/09/2013
Accounts for a medium company made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/02/2013
Register inspection address has been changed from C/O Lbca Ltd 8 Station Road Station Road Harpenden Hertfordshire AL5 4US England
dot icon12/02/2013
Register(s) moved to registered office address
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2012
Director's details changed for Mr Neal Futcher on 2012-04-23
dot icon26/06/2012
Director's details changed for Mr Neal Futcher on 2012-04-23
dot icon15/06/2012
Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 2012-06-15
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/06/2012
Director's details changed for Mr Neal Futcher on 2012-04-23
dot icon16/05/2012
Accounts for a medium company made up to 2011-11-30
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/11/2011
Previous accounting period shortened from 2012-01-31 to 2011-11-30
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2011
Accounts for a medium company made up to 2011-01-29
dot icon15/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Ernest Hunter as a secretary
dot icon09/03/2011
Appointment of Ms Susanne Stanley as a secretary
dot icon13/09/2010
Accounts for a medium company made up to 2010-01-30
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Register inspection address has been changed
dot icon02/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon27/11/2009
Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 2009-11-27
dot icon28/10/2009
Appointment of Ernest Edward William Hunter as a secretary
dot icon28/10/2009
Termination of appointment of Sara Brown as a secretary
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2009
Return made up to 18/01/09; full list of members
dot icon03/12/2008
Accounts for a medium company made up to 2008-01-26
dot icon29/02/2008
Return made up to 18/01/08; full list of members
dot icon15/09/2007
Accounts for a medium company made up to 2007-01-27
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon08/11/2006
Accounts for a medium company made up to 2006-01-28
dot icon07/06/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 18/01/06; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon29/01/2005
Return made up to 18/01/05; full list of members
dot icon25/11/2004
Accounts for a medium company made up to 2004-01-31
dot icon17/06/2004
Certificate of change of name
dot icon15/06/2004
Director's particulars changed
dot icon11/06/2004
Secretary's particulars changed
dot icon16/04/2004
Registered office changed on 16/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU
dot icon19/02/2004
Return made up to 18/01/04; full list of members
dot icon10/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon18/04/2003
Return made up to 18/01/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-01-31
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon12/02/2002
Return made up to 18/01/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon19/12/2001
Accounts for a small company made up to 2001-01-31
dot icon25/06/2001
Return made up to 18/01/01; full list of members
dot icon22/06/2001
Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/06/2001
Nc inc already adjusted 31/01/00
dot icon22/06/2001
Resolutions
dot icon05/06/2000
Accounts for a small company made up to 2000-01-31
dot icon02/02/2000
Return made up to 18/01/00; full list of members
dot icon05/08/1999
New director appointed
dot icon20/05/1999
Registered office changed on 20/05/99 from: c/o anthony alan associates la hanois house, old ross road whitchurch ross on wye herefordshire HR9 6DD
dot icon18/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94,577.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.08M
-
0.00
94.58K
-
2021
19
1.08M
-
0.00
94.58K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neal Futcher
Director
18/01/2001 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BRANDED CLOTHING INTERNATIONAL LIMITED

BRANDED CLOTHING INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 18/01/1999 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchely, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDED CLOTHING INTERNATIONAL LIMITED?

toggle

BRANDED CLOTHING INTERNATIONAL LIMITED is currently Liquidation. It was registered on 18/01/1999 .

Where is BRANDED CLOTHING INTERNATIONAL LIMITED located?

toggle

BRANDED CLOTHING INTERNATIONAL LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchely, London N12 8LY.

What does BRANDED CLOTHING INTERNATIONAL LIMITED do?

toggle

BRANDED CLOTHING INTERNATIONAL LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BRANDED CLOTHING INTERNATIONAL LIMITED have?

toggle

BRANDED CLOTHING INTERNATIONAL LIMITED had 19 employees in 2021.

What is the latest filing for BRANDED CLOTHING INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/07/2025: Liquidators' statement of receipts and payments to 2025-05-09.