CLOTHING EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CLOTHING EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982222

Incorporation date

27/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Central Depot Unit 4, Forward Drive, Harrow, Middlesex HA3 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Micro company accounts made up to 2021-06-30
dot icon01/10/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/01/2019
Termination of appointment of Zoe Louise Brooke as a director on 2019-01-11
dot icon15/01/2019
Notification of Clifford Steven Brooke as a person with significant control on 2016-04-06
dot icon02/07/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Micro company accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon10/08/2017
Confirmation statement made on 2017-04-27 with updates
dot icon20/06/2017
Compulsory strike-off action has been discontinued
dot icon18/06/2017
Micro company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon03/11/2010
Appointment of Miss Zoe Louise Brooke as a director
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon23/07/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Clifford Steven Brooke on 2010-04-27
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 27/04/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/05/2005
Return made up to 27/04/05; full list of members
dot icon24/06/2004
Return made up to 27/04/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon03/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 27/04/03; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-06-30
dot icon20/05/2002
Return made up to 27/04/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/08/2001
Return made up to 27/04/01; full list of members
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Secretary resigned;director resigned
dot icon18/07/2001
New secretary appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from: 1 strawberry vale twickenham middlesex TW1 4RX
dot icon06/07/2001
New director appointed
dot icon03/07/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon21/11/2000
Ad 13/11/00-13/11/00 £ si 1000@1=1000 £ ic 101/1101
dot icon10/05/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon10/05/2000
Ad 27/04/00--------- £ si 99@1=99 £ ic 2/101
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
43.14K
-
0.00
-
-
2023
7
43.14K
-
0.00
-
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

43.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/2000 - 26/04/2000
99600
Brooke, Clifford Steven
Director
25/06/2001 - Present
1
Brooke, Zoe Louise
Director
18/10/2010 - 10/01/2019
6
Haslett, Delyth Anne
Director
26/04/2000 - 01/07/2001
-
Haslett, Richard
Director
26/04/2000 - 01/07/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOTHING EXPRESS LIMITED

CLOTHING EXPRESS LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at Central Depot Unit 4, Forward Drive, Harrow, Middlesex HA3 8NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHING EXPRESS LIMITED?

toggle

CLOTHING EXPRESS LIMITED is currently Active. It was registered on 27/04/2000 .

Where is CLOTHING EXPRESS LIMITED located?

toggle

CLOTHING EXPRESS LIMITED is registered at Central Depot Unit 4, Forward Drive, Harrow, Middlesex HA3 8NT.

What does CLOTHING EXPRESS LIMITED do?

toggle

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

How many employees does CLOTHING EXPRESS LIMITED have?

toggle

CLOTHING EXPRESS LIMITED had 7 employees in 2023.

What is the latest filing for CLOTHING EXPRESS LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.