NOSTALGIC CLOTHING LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1LR

Company number 08311991
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address UNIT 3 CARRINGTON COURT, GREAT NORTHERN ROAD, DERBY, DERBYSHIRE, ENGLAND, DE1 1LR
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of Mr Christopher Michael Lee Lewis as a director on 24 November 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NOSTALGIC CLOTHING LIMITED are www.nostalgicclothing.co.uk, and www.nostalgic-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Nostalgic Clothing Limited is a Private Limited Company. The company registration number is 08311991. Nostalgic Clothing Limited has been working since 29 November 2012. The present status of the company is Active. The registered address of Nostalgic Clothing Limited is Unit 3 Carrington Court Great Northern Road Derby Derbyshire England De1 1lr. . LEWIS, Caitlin Jane is a Director of the company. LEWIS, Christopher Michael Lee is a Director of the company. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Director
LEWIS, Caitlin Jane
Appointed Date: 29 November 2012
56 years old

Director
LEWIS, Christopher Michael Lee
Appointed Date: 24 November 2016
51 years old

Persons With Significant Control

Mrs Caitlin Jane Lewis
Notified on: 16 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NOSTALGIC CLOTHING LIMITED Events

25 Nov 2016
Appointment of Mr Christopher Michael Lee Lewis as a director on 24 November 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 4 more events
11 Dec 2013
Registered office address changed from 9 Octavia Close Chellaston Derby DE73 5AU England on 11 December 2013
11 Dec 2013
Registered office address changed from St Helen's House King Street Derby DE1 3EE England on 11 December 2013
07 Apr 2013
Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT United Kingdom on 7 April 2013
12 Feb 2013
Registered office address changed from 12 Castleland Way Chellaston Derby Derbyshire DE73 5XU United Kingdom on 12 February 2013
29 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted