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 FINANCE
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
-
Check the company
-
UK
-
Liverpool
- Company name
- IOMA CLOTHING COMPANY LIMITED
- Company number
- 00505191
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Mar 1952
Age - 74 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
- 72
- 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
- 98
- 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
- 56
- 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
- 64
- 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
- 81
- 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
- 104
- 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
- 90
- 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
- 54
- 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.