About

Registered Number: 05829261
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St. Albans, AL1 3SE

 

Moist Clothing Ltd was setup in 2006, it has a status of "Active". There are 4 directors listed as Foster, Jeremy Richard, Kellard, David Charles, Foster, Joanne, Kellard, Anna Naomi for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Jeremy Richard 25 May 2006 - 1
KELLARD, David Charles 25 May 2006 - 1
FOSTER, Joanne 25 May 2006 05 April 2017 1
KELLARD, Anna Naomi 25 May 2006 05 April 2017 1

Filing History

Document Type Date
DS01 - Striking off application by a company 17 August 2020
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH03 - Change of particulars for secretary 03 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 June 2009
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 27 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.