About

Registered Number: 05968828
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, East Sussex, BN3 3WD

 

Established in 2006, Clothkits Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Mashal, Suzanna, Shankar, Kerry Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASHAL, Suzanna 17 October 2006 10 October 2007 1
SHANKAR, Kerry Jane 10 October 2007 28 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 17 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 May 2012
TM02 - Termination of appointment of secretary 28 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 12 September 2008
MEM/ARTS - N/A 23 November 2007
363s - Annual Return 20 November 2007
CERTNM - Change of name certificate 20 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.