About

Registered Number: 04900002
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 12 Suffolk Road, Lowestoft, Suffolk, NR32 1DZ

 

Founded in 2003, Match Clothing Ltd have registered office in Lowestoft. The current directors of the business are listed as Low, Ian Leslie, Low, Nikola Ann, Conroy, Irene, Conroy, Stephen Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Ian Leslie 06 July 2004 - 1
LOW, Nikola Ann 06 July 2004 - 1
CONROY, Irene 15 September 2003 02 July 2012 1
CONROY, Stephen Charles 15 September 2003 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 25 October 2012
AD01 - Change of registered office address 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 02 October 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
395 - Particulars of a mortgage or charge 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
225 - Change of Accounting Reference Date 21 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.