PICCADILLY MAN SHOP LIMITED - KETTERING
Company Profile | Company Filings |
Overview
PICCADILLY MAN SHOP LIMITED is a Private Limited Company from KETTERING ENGLAND and has the status: Active.
PICCADILLY MAN SHOP LIMITED was incorporated 74 years ago on 14/09/1949 and has the registered number: 00472872. The accounts status is DORMANT and accounts are next due on 30/06/2024.
PICCADILLY MAN SHOP LIMITED was incorporated 74 years ago on 14/09/1949 and has the registered number: 00472872. The accounts status is DORMANT and accounts are next due on 30/06/2024.
PICCADILLY MAN SHOP LIMITED - KETTERING
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
TIMSONS BUSINESS CENTRE
KETTERING
NORTHANTS
NN16 8NQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT EMMETT | Sep 1962 | British | Director | 2005-08-31 | CURRENT |
DANIELA EMMETT | Jul 1960 | British | Director | 2005-08-31 | CURRENT |
ROBERT EMMETT | Sep 1962 | British | Secretary | 2005-08-31 | CURRENT |
GEOFFREY MAURICE PHIPPS | Apr 1952 | British | Director | 2002-08-13 UNTIL 2005-08-31 | RESIGNED |
LUCIEN MARCO | Oct 1914 | Director | RESIGNED | ||
MR JEFFREY STEPHEN MARCO | Jun 1952 | British | Director | RESIGNED | |
HOWARD ANTHONY MARCO | Jun 1950 | British | Director | RESIGNED | |
MR JOHN CHRISTOPHER DOOLEY | Apr 1958 | British | Director | 1994-07-20 UNTIL 2002-08-13 | RESIGNED |
CHARLES SIMON CROWTHER | Dec 1946 | British | Director | 2002-08-13 UNTIL 2005-08-31 | RESIGNED |
STANLEY ANTHONY BURFORD | Sep 1941 | British | Director | RESIGNED | |
LUCIEN MARCO | Oct 1914 | Secretary | RESIGNED | ||
GIRIRAJSINH JADEJA | Secretary | 2002-08-13 UNTIL 2005-08-31 | RESIGNED | ||
MR JOHN CHRISTOPHER DOOLEY | Apr 1958 | British | Secretary | 1994-07-20 UNTIL 2002-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emmett Shirts Ltd | 2016-04-06 | Kettering Northants |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Daniela Emmett | 2016-04-06 | 7/1960 | Kettering Northants | Significant influence or control |
Robert Emmett | 2016-04-06 | 9/1962 | Kettering Northants | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Piccadilly Man Shop Limited | 2023-06-17 | 30-09-2022 | |
Piccadilly Man Shop Limited | 2022-06-25 | 30-09-2021 | |
Piccadilly Man Shop Limited | 2021-06-30 | 30-09-2020 | |
Piccadilly Man Shop Limited | 2020-06-25 | 30-09-2019 | |
Piccadilly Man Shop Limited | 2019-06-20 | 30-09-2018 | |
Piccadilly Man Shop Limited - Accounts | 2018-06-27 | 30-09-2017 | |
Piccadilly Man Shop Limited - Accounts | 2016-12-15 | 30-09-2016 | |
Piccadilly Man Shop Limited - Accounts | 2016-06-25 | 30-09-2015 | |
Piccadilly Man Shop Limited - Accounts | 2015-06-17 | 30-09-2014 |