About

Registered Number: 06917105
Date of Incorporation: 27/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Rookery Farm, Hacheston, Woodbridge, Suffolk, IP13 0DJ

 

Tier One Clothing Ltd was founded on 27 May 2009 and has its registered office in Woodbridge in Suffolk, it's status is listed as "Active". There are 4 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWESON, Pippa 27 May 2009 04 September 2009 1
ISAACS, Robert 06 July 2012 16 January 2013 1
MINEYKO, Katharine Margaret 13 July 2012 16 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 27 May 2009 27 May 2009 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 02 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 31 May 2012
AAMD - Amended Accounts 10 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.