Company NameDoherty Evans & Stott Tailoring Ltd
DirectorsAndrew Doherty and Matthew Evans
Company StatusActive
Company Number07115469
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew Doherty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bridge Street
Manchester
M3 3BN
Director NameMr Matthew Evans
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bridge Street
Manchester
M3 3BN
Director NameMr Thomas Stott
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bridge Street
Manchester
M3 3BN
Secretary NameMr Thomas Stott
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address64 Bridge Street
Manchester
M3 3BN

Location

Registered Address64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

34 at £1Andrew Doherty
34.00%
Ordinary
33 at £1Matthew Evans
33.00%
Ordinary
33 at £1Thomas Stott
33.00%
Ordinary

Financials

Year2014
Net Worth£30,087
Cash£20,808
Current Liabilities£44,873

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
10 January 2023Cessation of Thomas Stott as a person with significant control on 13 May 2022 (1 page)
10 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
14 December 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
26 May 2022Termination of appointment of Thomas Stott as a director on 13 May 2022 (1 page)
26 May 2022Termination of appointment of Thomas Stott as a secretary on 13 May 2022 (1 page)
13 January 2022Change of details for Mr Thomas Stott as a person with significant control on 4 January 2022 (2 pages)
13 January 2022Change of details for Mr Thomas Stott as a person with significant control on 4 January 2022 (2 pages)
12 January 2022Change of details for Mr Matthew Evans as a person with significant control on 4 January 2022 (2 pages)
12 January 2022Secretary's details changed for Mr Thomas Stott on 4 January 2022 (1 page)
12 January 2022Director's details changed for Mr Andrew Doherty on 4 January 2022 (2 pages)
12 January 2022Change of details for Mr Andrew Doherty as a person with significant control on 4 January 2022 (2 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
12 January 2022Change of details for Mr Thomas Stott as a person with significant control on 4 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Matthew Evans on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from 64 Bridge Street Bridge Street Manchester M3 3BN England to 64 Bridge Street Manchester M3 3BN on 12 January 2022 (1 page)
12 January 2022Director's details changed for Mr Thomas Stott on 12 January 2022 (2 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
24 March 2021Registered office address changed from 48 Shaw Head Drive Failsworth Manchester M35 0SB to 64 Bridge Street Bridge Street Manchester M3 3BN on 24 March 2021 (1 page)
1 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
12 January 2018Secretary's details changed for Mr Thomas Stott on 3 January 2018 (1 page)
12 January 2018Director's details changed for Mr Thomas Stott on 3 January 2018 (2 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 February 2014Director's details changed for Mr Thomas Stott on 29 July 2013 (2 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Secretary's details changed for Mr Thomas Stott on 29 July 2013 (1 page)
4 February 2014Secretary's details changed for Mr Thomas Stott on 29 July 2013 (1 page)
4 February 2014Director's details changed for Mr Thomas Stott on 29 July 2013 (2 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 February 2012Secretary's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Thomas Stott on 1 January 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
14 February 2011Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2010Incorporation (25 pages)
4 January 2010Incorporation (25 pages)