CLOTHING 4 SPORT LTD
BURTON ON TRENT WORK & PLAY CLOTHING CO. LTD

Hellopages » Staffordshire » East Staffordshire » DE14 3NX

Company number 04047334
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address UNIT 2 CROWN INDUSTRIAL ESTATE, ANGLESEY ROAD, BURTON ON TRENT, STAFFS, DE14 3NX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1,000 . The most likely internet sites of CLOTHING 4 SPORT LTD are www.clothing4sport.co.uk, and www.clothing-4-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Tutbury & Hatton Rail Station is 4.6 miles; to Willington Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clothing 4 Sport Ltd is a Private Limited Company. The company registration number is 04047334. Clothing 4 Sport Ltd has been working since 04 August 2000. The present status of the company is Active. The registered address of Clothing 4 Sport Ltd is Unit 2 Crown Industrial Estate Anglesey Road Burton On Trent Staffs De14 3nx. . WILMOT, Clive Robert is a Director of the company. Secretary TOPLEY, Carole Ann has been resigned. Secretary WILMOT, Clive Robert has been resigned. Secretary WILMOT, Elizabeth Stewart has been resigned. Secretary WILMOT, Robert William John has been resigned. Secretary WILMOT, Robert William John has been resigned. Secretary WILMOT, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Adam Neil has been resigned. Director ROWEN, Andrew Robert has been resigned. Director WILMOT, Robert William John has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
WILMOT, Clive Robert
Appointed Date: 04 December 2000
58 years old

Resigned Directors

Secretary
TOPLEY, Carole Ann
Resigned: 19 January 2009
Appointed Date: 31 March 2008

Secretary
WILMOT, Clive Robert
Resigned: 31 March 2008
Appointed Date: 21 July 2006

Secretary
WILMOT, Elizabeth Stewart
Resigned: 04 December 2000
Appointed Date: 01 September 2000

Secretary
WILMOT, Robert William John
Resigned: 21 July 2006
Appointed Date: 04 December 2000

Secretary
WILMOT, Robert William John
Resigned: 01 September 2000
Appointed Date: 04 August 2000

Secretary
WILMOT, Sandra
Resigned: 01 March 2010
Appointed Date: 19 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Director
EVANS, Adam Neil
Resigned: 01 September 2000
Appointed Date: 04 August 2000
53 years old

Director
ROWEN, Andrew Robert
Resigned: 31 March 2008
Appointed Date: 01 October 2003
58 years old

Director
WILMOT, Robert William John
Resigned: 06 March 2007
Appointed Date: 04 August 2000
85 years old

Persons With Significant Control

Mr Clive Robert Wilmot
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLOTHING 4 SPORT LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
25 Sep 2000
Secretary resigned
25 Sep 2000
Director resigned
21 Sep 2000
Ad 04/08/00--------- £ si 999@1=999 £ ic 1/1000
04 Aug 2000
Secretary resigned
04 Aug 2000
Incorporation

CLOTHING 4 SPORT LTD Charges

4 March 2009
Debenture
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…