CLOTHKITS LIMITED

Register to unlock more data on OkredoRegister

CLOTHKITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05968828

Incorporation date

17/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

16 The Hornet, Chichester PO19 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon17/10/2025
Register inspection address has been changed from 39 Sackville Road Hove East Sussex BN3 3WD England to 16 the Hornet the Hornet Chichester PO19 7JG
dot icon16/10/2025
Change of details for Miss Kay Joanna Mawer as a person with significant control on 2025-10-15
dot icon16/10/2025
Director's details changed for Ms Joanna Kay Mawer on 2025-10-15
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-10-31
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon21/07/2022
Appointment of Anna Louise Wreford as a director on 2022-07-20
dot icon04/04/2022
Micro company accounts made up to 2021-10-31
dot icon15/03/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 16 the Hornet Chichester PO19 7JG on 2022-03-15
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-10-31
dot icon17/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/02/2016
Registration of charge 059688280001, created on 2016-02-11
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Termination of appointment of Kerry Shankar as a secretary
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Director's details changed for Joanna Kay Mawer on 2009-10-01
dot icon16/10/2009
Register inspection address has been changed
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 17/10/08; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon23/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Certificate of change of name
dot icon20/11/2007
Return made up to 17/10/07; full list of members
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon27/10/2006
Secretary resigned
dot icon17/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
176.12K
-
0.00
-
-
2022
5
196.21K
-
0.00
-
-
2023
5
193.83K
-
0.00
-
-
2023
5
193.83K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

193.83K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawer, Joanna Kay
Director
17/10/2006 - Present
3
Wreford, Anna Louise
Director
20/07/2022 - Present
-

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 CLOTHKITS LIMITED

CLOTHKITS LIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at 16 The Hornet, Chichester PO19 7JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHKITS LIMITED?

toggle

CLOTHKITS LIMITED is currently Active. It was registered on 17/10/2006 .

Where is CLOTHKITS LIMITED located?

toggle

CLOTHKITS LIMITED is registered at 16 The Hornet, Chichester PO19 7JG.

What does CLOTHKITS LIMITED do?

toggle

CLOTHKITS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does CLOTHKITS LIMITED have?

toggle

CLOTHKITS LIMITED had 5 employees in 2023.

What is the latest filing for CLOTHKITS LIMITED?

toggle

The latest filing was on 17/10/2025: Register inspection address has been changed from 39 Sackville Road Hove East Sussex BN3 3WD England to 16 the Hornet the Hornet Chichester PO19 7JG.