CORGI HOSIERY LIMITED
Overview
Company Name | CORGI HOSIERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03441080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORGI HOSIERY LIMITED?
- Manufacture of knitted and crocheted hosiery (14310) / Manufacturing
- Manufacture of other knitted and crocheted apparel (14390) / Manufacturing
Where is CORGI HOSIERY LIMITED located?
Registered Office Address | New Road SA18 3DS Ammanford Carmarthenshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORGI HOSIERY LIMITED?
Company Name | From | Until |
---|---|---|
CORGI SOCKS AND KNITWEAR LIMITED | Aug 22, 2016 | Aug 22, 2016 |
CORGI HOSIERY LIMITED | Dec 16, 1997 | Dec 16, 1997 |
MB115 LIMITED | Sep 29, 1997 | Sep 29, 1997 |
What are the latest accounts for CORGI HOSIERY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CORGI HOSIERY LIMITED?
Last Confirmation Statement Made Up To | Jun 04, 2026 |
---|---|
Next Confirmation Statement Due | Jun 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2025 |
Overdue | No |
What are the latest filings for CORGI HOSIERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2023 | 13 pages | AA | ||||||||||
Director's details changed for Mr Robert Yentob on Jun 20, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Dewhurst Dent Plc as a person with significant control on Jun 20, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Yentob as a secretary on May 04, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stanley William Lee as a secretary on May 04, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2021 | 13 pages | AA | ||||||||||
Registered office address changed from Union Mill Vernon Street Bolton Lancashire BL1 2PT to New Road Ammanford Carmarthenshire SA18 3DS on Oct 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2020 | 12 pages | AA | ||||||||||
Registration of charge 034410800007, created on May 12, 2020 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Alan Khazam on Aug 30, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CORGI HOSIERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YENTOB, Robert | Secretary | SA18 3DS Ammanford New Road Carmarthenshire United Kingdom | 309315340001 | |||||||
JONES, Christopher Huw | Director | 3, Nant Arw Capel Hendre SA18 3SX Ammanford Carmarthenshire | British | Director | 105143240001 | |||||
KHALASTCHI, Linda | Director | Cumberland Terrace NW1 4HR London 18 | United Kingdom | British | Director | 27055750001 | ||||
KHAZAM, Alan | Director | Rue Du Seminaire H3C 0S8 Montreal 805-100 Quebec Canada | Canada | British | Solicitor | 7504410006 | ||||
WOOD, Lisa Catherine, Bsc Hons | Director | 45 Talbot Road SA18 3BA Ammanford Carmarthenshire | British | Director | 61063400002 | |||||
YENTOB, Josh | Director | Cumberland Terrace NW1 4HR London 18 | United Kingdom | British | Director | 130898840001 | ||||
YENTOB, Robert | Director | Furnax Lane BA12 8PE Warminster Dents Wiltshire United Kingdom | England | British | Company Director | 23286910001 | ||||
DAVIES, Geoffrey Clive | Secretary | 81 Lake Road West Roath Park CF23 5PH Cardiff | British | Accountant | 30472530002 | |||||
LEE, Stanley William | Secretary | 21 Kinross Drive Ladybridge BL3 4NW Bolton Lancashire | British | 45369570001 | ||||||
WILSON, Colin | Secretary | 39 Woodhurst Road W3 6SS London | British | Director | 41000630001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIES, Geoffrey Clive | Director | 81 Lake Road West Roath Park CF23 5PH Cardiff | British | Accountant | 30472530002 | |||||
JONES, Conrad Huw | Director | Plas Y Coed Woodlands Park Betws SA18 2HF Ammanford Carmarthenshire | British | Managing Director | 55610530003 | |||||
JONES, Elizbeth Barbara | Director | Gercoed Parc Henry Lane SA18 2EH Ammanford Dyfed Carmarthen | British | Director | 56208400001 | |||||
WILSON, Colin | Director | 39 Woodhurst Road W3 6SS London | British | Director | 41000630001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CORGI HOSIERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dewhurst Dent Plc | Apr 06, 2016 | Furnax Lane BA12 8PE Warminster Dents Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0