CLOTHING 4 WORK LIMITED

Register to unlock more data on OkredoRegister

CLOTHING 4 WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04777478

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cirrus Professional Services Limited Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon21/07/2025
Statement of affairs
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon21/07/2025
Registered office address changed from Units 1 & 2 Dale Street Burton-on-Trent DE14 3TG England to C/O Cirrus Professional Services Limited Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2025-07-21
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon28/03/2024
Termination of appointment of Sandra Wilmot as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Clive Robert Wilmot as a director on 2024-03-19
dot icon28/03/2024
Appointment of Mr Maxim Niven Wilmot as a director on 2024-03-15
dot icon28/03/2024
Cessation of Clive Robert Wilmot as a person with significant control on 2024-03-19
dot icon28/03/2024
Notification of Maxim Niven Wilmot as a person with significant control on 2024-03-20
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mrs Sandra Wilmot as a director on 2020-10-01
dot icon05/11/2020
Registered office address changed from Units 2 and 3 Dale Street Burton-on-Trent Staffs DE14 3TG England to Units 1 & 2 Dale Street Burton-on-Trent DE14 3TG on 2020-11-05
dot icon02/10/2020
Registered office address changed from 222 Branston Road Burton-on-Trent DE14 3BT England to Units 2 and 3 Dale Street Burton-on-Trent Staffs DE14 3TG on 2020-10-02
dot icon04/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon07/01/2019
Registered office address changed from Unit 2 Crown Industrial Estate Anglesey Road Burton on Trent Staffordshire DE14 3NX to 222 Branston Road Burton-on-Trent DE14 3BT on 2019-01-07
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Compulsory strike-off action has been discontinued
dot icon04/11/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Sandra Wilmot as a secretary
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-05-27 with full list of shareholders
dot icon07/02/2009
Secretary appointed sandra wilmot
dot icon27/01/2009
Appointment terminated secretary carole topley
dot icon28/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Return made up to 27/05/08; full list of members
dot icon07/10/2008
Appointment terminated director andrew rowen
dot icon07/10/2008
Appointment terminated secretary clive wilmot
dot icon07/10/2008
Secretary appointed carole ann topley
dot icon05/07/2007
Return made up to 27/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon26/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/11/2006
Return made up to 27/05/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 27/05/05; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/05/2004
Return made up to 27/05/04; full list of members
dot icon15/10/2003
New director appointed
dot icon29/08/2003
Secretary's particulars changed;director's particulars changed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Secretary resigned
dot icon23/07/2003
New secretary appointed;new director appointed
dot icon23/07/2003
New director appointed
dot icon19/07/2003
Registered office changed on 19/07/03 from: st johns court, wiltell road litchfield staffordshire WS14 9DS
dot icon19/07/2003
Ad 16/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon19/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon27/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmot, Clive Robert
Secretary
26/05/2003 - 30/03/2008
3
Rowen, Andrew Robert
Director
30/09/2003 - 30/03/2008
3
Wilmot, Robert William John
Director
26/05/2003 - 05/03/2007
3
Topley, Carole Ann
Secretary
30/03/2008 - 18/01/2009
2
COMPANY DIRECTORS LIMITED
Nominee Director
26/05/2003 - 26/05/2003
67500

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHING 4 WORK LIMITED

CLOTHING 4 WORK LIMITED is an(a) Liquidation company incorporated on 27/05/2003 with the registered office located at C/O Cirrus Professional Services Limited Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHING 4 WORK LIMITED?

toggle

CLOTHING 4 WORK LIMITED is currently Liquidation. It was registered on 27/05/2003 .

Where is CLOTHING 4 WORK LIMITED located?

toggle

CLOTHING 4 WORK LIMITED is registered at C/O Cirrus Professional Services Limited Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU.

What does CLOTHING 4 WORK LIMITED do?

toggle

CLOTHING 4 WORK LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for CLOTHING 4 WORK LIMITED?

toggle

The latest filing was on 21/07/2025: Statement of affairs.