THE TAILOR OF GLOUCESTER COMPANY LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
THE TAILOR OF GLOUCESTER COMPANY LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
THE TAILOR OF GLOUCESTER COMPANY LIMITED was incorporated 17 years ago on 27/11/2006 and has the registered number: 06009968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THE TAILOR OF GLOUCESTER COMPANY LIMITED was incorporated 17 years ago on 27/11/2006 and has the registered number: 06009968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THE TAILOR OF GLOUCESTER COMPANY LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
9 COLLEGE COURT
GLOUCESTERSHIRE
GL1 2NJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SIMON JAMES | Jul 1973 | British | Director | 2007-01-11 | CURRENT |
MR IVAN WILLIAM TAYLOR | Feb 1941 | British | Director | 2019-05-09 | CURRENT |
MRS JENNIFER MARGARET NORVILLE | Mar 1942 | British | Director | 2007-07-03 | CURRENT |
MS JUNE RUNDLE | Feb 1951 | British | Director | 2023-10-11 | CURRENT |
MR CHRISTOPHER JOHN HILL | May 1946 | British | Director | 2009-04-21 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2006-11-27 UNTIL 2007-01-11 | RESIGNED | ||
JENNIFER WILLIAMS | Jan 1938 | British | Director | 2007-07-03 UNTIL 2008-03-03 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-11-27 UNTIL 2007-01-11 | RESIGNED | ||
MRS PATRICIA PEARCE | Sep 1939 | British | Director | 2013-04-24 UNTIL 2019-05-09 | RESIGNED |
MR COLIN JOSEPH NYLAND | Nov 1946 | British | Director | 2007-01-11 UNTIL 2011-11-27 | RESIGNED |
MR ROBIN VERNON MORRIS | May 1932 | British | Director | 2019-05-09 UNTIL 2022-09-28 | RESIGNED |
JUNE DAVIS | Jun 1946 | British | Director | 2007-07-03 UNTIL 2019-05-09 | RESIGNED |
MR ROBIN VERNON MORRIS | May 1932 | British | Secretary | 2007-01-11 UNTIL 2022-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The House Of The Tailor Of Gloucester Plc | 2016-04-06 | Gloucester Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Tailor of Gloucester Company Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-26 | 31-01-2023 | £8,781 Cash £25,840 equity |
The Tailor of Gloucester Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-06 | 31-01-2022 | £5,674 Cash £35,346 equity |
The Tailor of Gloucester Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-07 | 31-01-2021 | £9,058 Cash £38,328 equity |
The Tailor of Gloucester Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-14 | 31-01-2020 | £13,842 Cash £51,927 equity |
The Tailor of Gloucester Company Limited - Limited company accounts 18.2 | 2019-10-16 | 31-01-2019 | £22,984 Cash £51,817 equity |
The Tailor of Gloucester Company Limited - Limited company accounts 18.2 | 2018-07-21 | 31-01-2018 | £34,337 Cash £49,323 equity |