Company NameT & R Clothing Limited
DirectorAvtar Singh Grewal
Company StatusActive
Company Number10136335
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years 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 Avtar Singh Grewal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Thomas Joseph Boyle
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
11 August 2021Change of details for Mr Avtar Singh Grewal as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
6 March 2018Termination of appointment of Thomas Joseph Boyle as a director on 16 February 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2018Cessation of Thomas Joseph Boyle as a person with significant control on 16 February 2018 (1 page)
6 March 2018Change of details for Mr Avtar Singh Grewal as a person with significant control on 16 February 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 June 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
(28 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
(28 pages)