Company NamePie Clothing Ltd
DirectorsBashir Mohammed and Joanna Clare Mohammed
Company StatusActive
Company Number08151513
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bashir Mohammed
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMs Joanna Clare Mohammed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Contact

Telephone020 88472215
Telephone regionLondon

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£64,681
Cash£7,940
Current Liabilities£519,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

29 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 December 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
25 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2018Registration of charge 081515130002, created on 29 August 2018 (30 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
9 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 September 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
26 September 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 August 2012Termination of appointment of John Carter as a director (1 page)
30 August 2012Termination of appointment of John Carter as a director (1 page)
20 August 2012Appointment of Ms Joanna Clare Mohammed as a director (2 pages)
20 August 2012Appointment of Ms Joanna Clare Mohammed as a director (2 pages)
24 July 2012Appointment of Mr Bashir Mohammed as a director (2 pages)
24 July 2012Appointment of Mr Bashir Mohammed as a director (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)