Dress (Cheshire) Limited Private Limited Company Dress (Cheshire) Limited 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA
Company Name Dress (Cheshire) Limited Company Status Active Company Number 09686086 Incorporation Date 14 July 2015 (8 years, 9 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name House Public Relations Ltd Current Directors Christine Veronica Colbert and Gary Brian Colbert
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Retail Sale of Clothing In Specialised Stores Latest Accounts 31 October 2022 (1 year, 6 months ago) Next Accounts Due 31 July 2024 (3 months from now) Accounts Category Total Exemption Full Accounts Year End 31 October Latest Return 7 November 2023 (5 months, 3 weeks ago) Next Return Due 21 November 2024 (6 months, 3 weeks from now)
Registered Address 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA Shared Address This company shares its address with over 10 other companies
Constituency Newcastle-under-Lyme Region West Midlands County Staffordshire Built Up Area Stoke-on-Trent
Accounts Year End 31 October Category Total Exemption Full Latest Accounts 31 October 2022 (1 year, 6 months ago) Next Accounts Due 31 July 2024 (3 months from now)
Latest Return 7 November 2023 (5 months, 3 weeks ago) Next Return Due 21 November 2024 (6 months, 3 weeks from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5242) Retail sale of clothing SIC 2007 (47710) Retail sale of clothing in specialised stores
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5243) Retail of footwear & leather goods SIC 2007 (47721) Retail sale of footwear in specialised stores
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5261) Retail sale via mail order houses SIC 2007 (47910) Retail sale via mail order houses or via Internet
20 November 2023 Confirmation statement made on 7 November 2023 with no updates 3 pages 31 July 2023 Total exemption full accounts made up to 31 October 2022 7 pages 21 November 2022 Confirmation statement made on 7 November 2022 with no updates 3 pages 1 August 2022 Total exemption full accounts made up to 31 October 2021 7 pages 15 February 2022 Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 15 February 2022 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —