Company NameRepresent Clothing Limited
DirectorsGeorge Lewis Heaton and Michael Wayne Heaton
Company StatusActive
Company Number09221485
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 6 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 George Lewis Heaton
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Northgate Close
Horwich
Bolton
BL6 6PQ
Director NameMr Michael Wayne Heaton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Northgate Close
Horwich
Bolton
BL6 6PQ

Contact

Websiterepresentclothing.co.uk

Location

Registered AddressUnit 1 Northgate Close
Horwich
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

14 March 2024Second filing of Confirmation Statement dated 16 September 2023 (4 pages)
9 March 2024Second filing of Confirmation Statement dated 16 September 2022 (4 pages)
19 February 2024Change of share class name or designation (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (29 pages)
25 September 2023Confirmation statement made on 16 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
(6 pages)
25 September 2023Director's details changed for Mr George Lewis Heaton on 1 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Michael Wayne Heaton on 1 September 2023 (2 pages)
25 September 2023Change of details for Mr Michael Wayne Heaton as a person with significant control on 1 September 2023 (2 pages)
25 September 2023Change of details for Mr George Lewis Heaton as a person with significant control on 1 September 2023 (2 pages)
17 November 2022Confirmation statement made on 16 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
(5 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 September 2022Change of share class name or designation (2 pages)
5 September 2022Memorandum and Articles of Association (28 pages)
1 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 279
(4 pages)
1 September 2022Appointment of Mr Paul Spencer as a director on 31 August 2022 (2 pages)
18 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
18 March 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 July 2018Director's details changed for Mr Michael Heaton on 1 November 2017 (2 pages)
17 July 2018Change of details for Mr Michael Heaton as a person with significant control on 1 November 2017 (2 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 June 2018Director's details changed for Mr George Heaton on 1 November 2017 (2 pages)
6 June 2018Change of details for Mr George Heaton as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from 2 Mill Yard Horwich Bolton BL6 6RW to Unit 1 Northgate Close Horwich Bolton England BL6 6PQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2 Mill Yard Horwich Bolton BL6 6RW to Unit 1 Northgate Close Horwich Bolton England BL6 6PQ on 1 November 2017 (1 page)
25 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)