The Shirt Factory (management Company) Limited TAUNTON


The Shirt Factory (management Company) Limited is a private limited company registered at Greenslade Taylor Hun, 9 Hammet Street, Taunton TA1 1RZ. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-22, this 6-year-old company is run by 2 directors.
Director Rodney J., appointed on 21 January 2022. Director Susan C., appointed on 01 December 2021.
The company is categorised as "residents property management" (Standard Industrial Classification code: 98000).
The last confirmation statement was filed on 2023-01-21 and the deadline for the following filing is 2024-02-04. Additionally, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

The Shirt Factory (management Company) Limited Address / Contact

Office Address Greenslade Taylor Hun
Office Address2 9 Hammet Street
Town Taunton
Post code TA1 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11162471
Date of Incorporation Mon, 22nd Jan 2018
Industry Residents property management
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Rodney J.

Position: Director

Appointed: 21 January 2022

Susan C.

Position: Director

Appointed: 01 December 2021

Cecilia D.

Position: Director

Appointed: 09 December 2021

Resigned: 02 October 2023

John W.

Position: Director

Appointed: 03 December 2021

Resigned: 17 February 2023

Elizabeth R.

Position: Director

Appointed: 03 December 2021

Resigned: 19 August 2022

Joan J.

Position: Director

Appointed: 21 April 2021

Resigned: 16 August 2021

Rodney J.

Position: Director

Appointed: 03 July 2020

Resigned: 21 April 2021

Samantha E.

Position: Director

Appointed: 11 September 2019

Resigned: 08 December 2021

Susan C.

Position: Director

Appointed: 14 November 2018

Resigned: 21 April 2021

David C.

Position: Director

Appointed: 24 October 2018

Resigned: 15 November 2018

Dorset Property (sherborne) Ltd

Position: Corporate Secretary

Appointed: 01 June 2018

Resigned: 20 June 2019

John S.

Position: Director

Appointed: 22 January 2018

Resigned: 03 May 2022

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 22 January 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242022-03-242023-03-31
Balance Sheet
Current Assets5 1342 8495 47215 3945 174
Net Assets Liabilities4 9922 2744 8768 6525 646
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8941 1071 4487 678524
Creditors393014020 
Net Current Assets Liabilities5 8863 3816 32416 3306 170
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7911 308892956996
Total Assets Less Current Liabilities5 8863 3816 32416 3306 170

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/21
filed on: 29th, January 2024
Free Download (4 pages)

Company search