Vintage Threads Clothing Limited
Private Limited Company
Vintage Threads Clothing Limited
8 Briggland Court
Wilsden
Bradford
West Yorkshire
BD15 0HL
Company Name | Vintage Threads Clothing Limited |
---|
Company Status | Active |
---|
Company Number | 10127751 |
---|
Incorporation Date | 15 April 2016 (8 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Oxley Investments Limited |
---|
Current Directors | Charles David Oxley and Freddie Rose |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Clothing In Specialised Stores |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 April |
---|
Latest Return | 14 April 2024 (2 weeks ago) |
---|
Next Return Due | 28 April 2025 (12 months from now) |
---|
Registered Address | 8 Briggland Court Wilsden Bradford West Yorkshire BD15 0HL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Shipley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | Wilsden |
---|
Parish | Wilsden |
---|
Accounts Year End | 30 April |
---|
Category | Micro |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 14 April 2024 (2 weeks ago) |
---|
Next Return Due | 28 April 2025 (12 months 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 |
---|
27 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-08-26
| 3 pages |
---|
27 April 2020 | Confirmation statement made on 14 April 2020 with updates | 4 pages |
---|
20 April 2020 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
17 April 2020 | Statement of capital following an allotment of shares on 24 March 2020 | 4 pages |
---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—