Check the

IOMA CLOTHING COMPANY LIMITED

Company
IOMA CLOTHING COMPANY LIMITED (00505191)

IOMA CLOTHING COMPANY

Phone: 01514 489 000
A rating

ABOUT IOMA CLOTHING COMPANY LIMITED

is a family run business that has been trading successfully since 1952.

We are a specialist provider of managed and outsourced uniform clothing services

to ensure that we remain competitive and wherever possible we will price match any like for like quotation. Some of our clients bulk purchase their own uniform products and deliver them to Ioma for stock-holding and distribution on a commission based cost structure.

Whatever your preference Ioma will provide you with a fitting solution.

KEY FINANCES

Year
2015
Assets
£1290.32k ▲ £93.59k (7.82 %)
Cash
£287.62k ▼ £-16.15k (-5.32 %)
Liabilities
£654.22k ▲ £113.64k (21.02 %)
Net Worth
£636.1k ▼ £-20.05k (-3.06 %)

REGISTRATION INFO

Company name
IOMA CLOTHING COMPANY LIMITED
Company number
00505191
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 1952
Age - 73 years
Home Country
United Kingdom

CONTACTS

Website
iomaclothing.co.uk
Phones
01514 489 000
Registered Address
WOODEND AVENUE,
SPEKE,
LIVERPOOL,
L24 9WF

ECONOMIC ACTIVITIES

14190
Manufacture of other wearing apparel and accessories n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 725

CHARGES

22 April 2009
Status
Outstanding
Delivered
23 April 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 December 1998
Status
Outstanding
Delivered
23 December 1998
Persons entitled
National Westminster Bank PLC
Description
L/H land and premises at woodend avenue speke liverpool…

16 December 1998
Status
Outstanding
Delivered
22 December 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 July 1997
Status
Satisfied on 5 March 1999
Delivered
1 August 1997
Persons entitled
Bank Leumi (UK) PLC
Description
L/H property k/a perdio house woodend aveneue speke…

25 July 1994
Status
Satisfied on 5 March 1999
Delivered
28 July 1994
Persons entitled
Bank Leumi (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

19 July 1994
Status
Satisfied on 11 March 1999
Delivered
2 August 1994
Persons entitled
Bank Leumi (UK) PLC
Description
F/H property k/a 14/16 seel street liverpool. See the…

11 December 1984
Status
Satisfied on 13 August 1994
Delivered
21 December 1984
Persons entitled
Williams & Glun's Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

IOMA CLOTHING COMPANY LIMITED DIRECTORS

Clive Burton

  Acting
Appointed
25 September 2009
Occupation
Director
Role
Secretary
Nationality
British
Address
Woodend Avenue, Speke, Liverpool, L24 9WF
Name
BURTON, Clive

Clive Burton

  Acting PSC
Appointed
25 September 2009
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Woodend Avenue, Speke, Liverpool, L24 9WF
Country Of Residence
England
Name
BURTON, Clive
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Eric Leon Levinson

  Acting PSC
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
Woodend Avenue, Speke, Liverpool, L24 9WF
Country Of Residence
England
Name
LEVINSON, Eric Leon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Paul Mark Levinson

  Acting
Appointed
01 September 1998
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Woodend Avenue, Speke, Liverpool, L24 9WF
Country Of Residence
England
Name
LEVINSON, Paul Mark

Adrian Peter Harrison Thomas

  Acting PSC
Appointed
25 September 2009
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Woodend Avenue, Speke, Liverpool, L24 9WF
Country Of Residence
England
Name
THOMAS, Adrian Peter Harrison
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Arnold Gould

  Resigned
Resigned
14 June 1994
Role
Secretary
Address
87 Woolton Hill Road, Liverpool, Merseyside, L25 4RE
Name
GOULD, Arnold

Paul Mark Levinson

  Resigned PSC
Appointed
14 June 1994
Resigned
25 September 2009
Role
Secretary
Address
20 Ryegate Road, Liverpool, Merseyside, L19 9AL
Name
LEVINSON, Paul Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bernard Joseph Basso

  Resigned
Appointed
01 June 2005
Resigned
15 October 2006
Occupation
Sales Director
Role
Director
Age
80
Nationality
British
Address
19 Oakham Close, Brandlesholme, Bury, Lancashire, BL8 1XJ
Country Of Residence
United Kingdom
Name
BASSO, Bernard Joseph

Arnold Gould

  Resigned
Resigned
14 June 1994
Occupation
Company Director
Role
Director
Age
103
Nationality
British
Address
87 Woolton Hill Road, Liverpool, Merseyside, L25 4RE
Name
GOULD, Arnold

Alan George Richards

  Resigned
Resigned
28 April 2000
Occupation
Director Of This Company
Role
Director
Age
89
Nationality
British
Address
Rose Cottage, Tyn Y Groes Cottages, Chirk, Wrexham, Clwyd, LL14 5AG
Name
RICHARDS, Alan George

Laura Mary Sandys Wason

  Resigned
Appointed
01 June 2005
Resigned
26 March 2008
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
53 Westminster Road, Hoole, Chester, Cheshire, CH2 3AR
Name
WASON, Laura Mary Sandys

REVIEWS


Check The Company
Excellent according to the company’s financial health.