Background WavePink WaveYellow Wave

SHIRTS & CO. LIMITED (06246780)

SHIRTS & CO. LIMITED (06246780) is an active UK company. incorporated on 14 May 2007. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). SHIRTS & CO. LIMITED has been registered for 18 years. Current directors include LAVERTY, Bernard Robert, RODRIGUEZ, Simmons David Gough.

Company Number
06246780
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
Holly Bank, 2a The Common, Wigan, WN8 7DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
LAVERTY, Bernard Robert, RODRIGUEZ, Simmons David Gough
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRTS & CO. LIMITED

SHIRTS & CO. LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). SHIRTS & CO. LIMITED was registered 18 years ago.(SIC: 13990)

Status

active

Active since 18 years ago

Company No

06246780

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

AMBL LIMITED
From: 14 May 2007To: 10 June 2011
Contact
Address

Holly Bank, 2a The Common Parbold Wigan, WN8 7DA,

Timeline

3 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 11
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAVERTY, Bernard Robert

Active
The Rookery, OrmskirkL39 6SB
Secretary
Appointed 14 May 2007

LAVERTY, Bernard Robert

Active
The Rookery, OrmskirkL39 6SB
Born March 1958
Director
Appointed 14 May 2007

RODRIGUEZ, Simmons David Gough

Active
Holly Bank, 2a The Common, WiganWN8 7DA
Born July 1964
Director
Appointed 09 Jun 2011

MUNRO, Joseph Allen

Resigned
Ringtail Court, BurscoughL40 8LB
Born December 1954
Director
Appointed 14 May 2007
Resigned 23 Apr 2012

Persons with significant control

1

Mr Bernard Robert Laverty

Active
Holly Bank, 2a The Common, WiganWN8 7DA
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 17 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Incorporation Company
14 May 2007
NEWINCIncorporation