About

Registered Number: 02838443
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: S&B Clothing Ltd S & B House, 92-94 Gipsy Lane, Leicester, Leicestershire, LE4 6RE,

 

Based in Leicester, S & B Clothing Ltd was setup in 1993. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Mohamed Hanif 25 August 1993 - 1
AZIZ, Mohammad Yousuf 01 January 1994 - 1
AZIZ, Mohammed Bashir 25 August 1993 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
MR01 - N/A 01 June 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 September 2018
PSC07 - N/A 20 September 2018
CH01 - Change of particulars for director 27 August 2018
CH03 - Change of particulars for secretary 27 August 2018
AD01 - Change of registered office address 27 August 2018
CH01 - Change of particulars for director 27 August 2018
CH01 - Change of particulars for director 27 August 2018
CS01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 August 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 August 2009
MISC - Miscellaneous document 07 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 30 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 07 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 19 September 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 09 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 06 August 1998
395 - Particulars of a mortgage or charge 23 July 1998
AA - Annual Accounts 22 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 10 September 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1994
288 - N/A 11 January 1994
287 - Change in situation or address of Registered Office 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Debenture 22 December 2009 Outstanding

N/A

Charge over credit balances balances 29 July 1999 Outstanding

N/A

Charge over credit balances 16 July 1998 Outstanding

N/A

Charge over credit balances 26 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.