Company NameT.L.C Clothing Ltd
DirectorSharon Chorley
Company StatusActive
Company Number07261545
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSharon Chorley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117-119 Durham Road Blackhill
Consett
Co Durham
DH8 8RP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameNicola Hall
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Queens Road
Queens Road
Consett
DH8 0BL
Director NameMr James Anthony McNeill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parkside
Blackhill
Consett
DH8 5XR

Location

Registered Address117-119 Durham Road
Blackhill
Consett
Co Durham
DH8 8RP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBenfieldside
Built Up AreaConsett

Financials

Year2013
Net Worth-£6,855
Cash£1,185
Current Liabilities£78,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Change of details for Sharon Chorley as a person with significant control on 1 February 2019 (2 pages)
24 May 2019Director's details changed for Sharon Chorley on 24 May 2019 (2 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 May 2019Director's details changed for Sharon Chorley on 1 February 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Registered office address changed from 14 Parkside Blackhill Consett DH8 5XR to 117-119 Durham Road Blackhill Consett Co Durham DH8 8RP on 3 August 2018 (1 page)
5 June 2018Change of details for Sharon Chorley as a person with significant control on 1 August 2017 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Cessation of James Anthony Mcneill as a person with significant control on 17 July 2017 (1 page)
19 July 2017Cessation of James Anthony Mcneill as a person with significant control on 19 July 2017 (1 page)
19 July 2017Termination of appointment of James Anthony Mcneill as a director on 17 July 2017 (1 page)
19 July 2017Cessation of James Anthony Mcneill as a person with significant control on 17 July 2017 (1 page)
19 July 2017Termination of appointment of James Anthony Mcneill as a director on 17 July 2017 (1 page)
18 July 2017Appointment of Sharon Chorley as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Sharon Chorley as a director on 17 July 2017 (2 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 June 2011Termination of appointment of Nicola Hall as a secretary (1 page)
8 June 2011Termination of appointment of Nicola Hall as a secretary (1 page)
27 May 2010Appointment of Mr James Anthony Mcneill as a director (2 pages)
27 May 2010Appointment of Mr James Anthony Mcneill as a director (2 pages)
21 May 2010Incorporation (20 pages)
21 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
21 May 2010Incorporation (20 pages)
21 May 2010Termination of appointment of Peter Valaitis as a director (1 page)