Company NameEastco Industrial Wear Limited
DirectorsKausar Tasnim Choudhary and Arshad Choudhary
Company StatusActive
Company Number00431147
CategoryPrivate Limited Company
Incorporation Date14 March 1947(77 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameKausar Tasnim Choudhary
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westdown Road
London
E15 2BZ
Director NameArshad Choudhary
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleIndustrial Clothing Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Westdown Road
London
EU5 2BZ
Secretary NameKausar Tasnim Choudhary
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westdown Road
London
E15 2BZ

Contact

Websiteindustrial-wear.co.uk

Location

Registered Address31 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2.5k at £1Arshad Chaudhry
50.00%
Ordinary
2.5k at £1Kausar Tasnim Choudhary
50.00%
Ordinary

Financials

Year2014
Net Worth£5,427
Cash£462
Current Liabilities£3,650

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

14 March 1988Delivered on: 18 March 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1962Delivered on: 19 December 1962
Persons entitled: Westminster Bank LTD

Classification: First mortgage debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill plant machinery all property present and future including uncalled capital.
Outstanding

Filing History

15 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
17 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
(5 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 October 2015Director's details changed for Arshad Chaudhry on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Arshad Chaudhry on 28 October 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(5 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 5,000
(5 pages)
21 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 5,000
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
20 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Kausar Tasnim Choudhary on 29 December 2009 (2 pages)
20 February 2010Director's details changed for Arshad Chaudhry on 29 December 2009 (2 pages)
20 February 2010Director's details changed for Kausar Tasnim Choudhary on 29 December 2009 (2 pages)
20 February 2010Director's details changed for Arshad Chaudhry on 29 December 2009 (2 pages)
20 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 29 December 2008 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 December 2008 with a full list of shareholders (4 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
5 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 April 2009Return made up to 29/12/07; full list of members (4 pages)
30 April 2009Return made up to 29/12/06; full list of members (4 pages)
30 April 2009Return made up to 29/12/06; full list of members (4 pages)
30 April 2009Return made up to 29/12/07; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 December 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
4 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
28 January 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
29 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 January 1999Return made up to 29/12/98; no change of members (6 pages)
6 January 1999Return made up to 29/12/98; no change of members (6 pages)
3 December 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 December 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 November 1998Accounts for a small company made up to 31 July 1996 (7 pages)
27 November 1998Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 July 1995 (8 pages)
17 September 1997Accounts for a small company made up to 31 July 1995 (8 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
5 January 1996Return made up to 29/12/95; no change of members (6 pages)
5 January 1996Return made up to 29/12/95; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)