Company Information for ATWORK CLOTHING LIMITED
34 HENRY STREET, NUNEATON, WARWICKSHIRE, CV11 5SQ,
|
Company Registration Number
03982715
Private Limited Company
Active |
Company Name | |
---|---|
ATWORK CLOTHING LIMITED | |
Legal Registered Office | |
34 HENRY STREET NUNEATON WARWICKSHIRE CV11 5SQ Other companies in LE10 | |
Company Number | 03982715 | |
---|---|---|
Company ID Number | 03982715 | |
Date formed | 2000-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB770475712 |
Last Datalog update: | 2023-11-06 15:52:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAY POTTS |
||
KAY POTTS |
||
STUART JOHN POTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ARTHUR BOTTRILL |
Director | ||
KATHLEEN MARY BOTTRILL |
Director | ||
MARTYN PAUL BOTTRILL |
Company Secretary | ||
MARTYN PAUL BOTTRILL |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDER SCREEN PRINT LIMITED | Company Secretary | 2007-11-23 | CURRENT | 1983-01-19 | Active | |
ADDER HOLDINGS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
ADDER SCREEN PRINT LIMITED | Director | 2007-11-23 | CURRENT | 1983-01-19 | Active | |
ADDER HOLDINGS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
ADDER SCREEN PRINT LIMITED | Director | 1991-08-09 | CURRENT | 1983-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/10/23 FROM 3 Clover Park Cloverfield Hinckleyr Leicestershire LE10 1YD | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Kay Potts on 2023-07-27 | ||
APPOINTMENT TERMINATED, DIRECTOR KAY POTTS | ||
APPOINTMENT TERMINATED, DIRECTOR STUART JOHN POTTS | ||
CESSATION OF KAY POTTS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STUART JOHN POTTS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN AHMEDABADI | ||
DIRECTOR APPOINTED MR SULAIMAN AHMEDABADI | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN POTTS / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY POTTS / 28/04/2010 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 28/04/08; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 33 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/04/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due After One Year | 2012-11-30 | £ 1,613 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 80,504 |
Creditors Due Within One Year | 2011-11-30 | £ 62,116 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATWORK CLOTHING LIMITED
Cash Bank In Hand | 2012-11-30 | £ 6,228 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 3,644 |
Current Assets | 2012-11-30 | £ 74,157 |
Current Assets | 2011-11-30 | £ 58,481 |
Debtors | 2012-11-30 | £ 67,029 |
Debtors | 2011-11-30 | £ 54,059 |
Tangible Fixed Assets | 2012-11-30 | £ 3,136 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hinckley Bosworth Borough Council | |
|
Protective Clothing |
Hinckley Bosworth Borough Council | |
|
Protective Clothing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |