PLANET CLOTHING 93 LTD
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1ED

Company number 05030101
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 7 THE ARCADE, HITCHIN, HERTFORDSHIRE, SG5 1ED
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 59 . The most likely internet sites of PLANET CLOTHING 93 LTD are www.planetclothing93.co.uk, and www.planet-clothing-93.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Planet Clothing 93 Ltd is a Private Limited Company. The company registration number is 05030101. Planet Clothing 93 Ltd has been working since 29 January 2004. The present status of the company is Active. The registered address of Planet Clothing 93 Ltd is 7 The Arcade Hitchin Hertfordshire Sg5 1ed. The company`s financial liabilities are £2.92k. It is £-2.25k against last year. The cash in hand is £4.75k. It is £-0.67k against last year. And the total assets are £184.05k, which is £16.72k against last year. HOLLIDAY, Stefanie Kim is a Secretary of the company. GAGLIO, Riccardo is a Director of the company. Secretary PRIMETT, Neil has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAILEY, Kevin has been resigned. Director GAGLIO, Riccardo has been resigned. Director GAGLIO, Riccardo has been resigned. Director HOLLIDAY, Stefanie Kim has been resigned. Director PRIMETT, Neil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of clothing in specialised stores".


planet clothing 93 Key Finiance

LIABILITIES £2.92k
-44%
CASH £4.75k
-13%
TOTAL ASSETS £184.05k
+9%
All Financial Figures

Current Directors

Secretary
HOLLIDAY, Stefanie Kim
Appointed Date: 01 February 2011

Director
GAGLIO, Riccardo
Appointed Date: 16 January 2012
59 years old

Resigned Directors

Secretary
PRIMETT, Neil
Resigned: 01 February 2011
Appointed Date: 01 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 February 2004
Appointed Date: 29 January 2004

Director
BAILEY, Kevin
Resigned: 25 January 2011
Appointed Date: 01 February 2004
56 years old

Director
GAGLIO, Riccardo
Resigned: 18 January 2013
Appointed Date: 16 January 2012
59 years old

Director
GAGLIO, Riccardo
Resigned: 01 December 2011
Appointed Date: 26 January 2011
59 years old

Director
HOLLIDAY, Stefanie Kim
Resigned: 17 January 2012
Appointed Date: 01 December 2011
49 years old

Director
PRIMETT, Neil
Resigned: 01 December 2011
Appointed Date: 01 February 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 February 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Riccardo Gaglio
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

PLANET CLOTHING 93 LTD Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 59

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 59

...
... and 52 more events
15 Mar 2004
Registered office changed on 15/03/04 from: sterling offices 30A mill street bedford MK40 3HD
15 Mar 2004
New secretary appointed
03 Feb 2004
Director resigned
03 Feb 2004
Secretary resigned
29 Jan 2004
Incorporation

PLANET CLOTHING 93 LTD Charges

8 December 2006
Rent deposit agreement
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Beryl Russell Church
Description: £2,500.00 being a rent deposit to secure rent obligations,…