UKBizDB.co.uk

ASA STITCH LEICESTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asa Stitch Leicester Ltd. The company was founded 3 years ago and was given the registration number 12860080. The firm's registered office is in LEICESTER. You can find them at First Floor, 97 Hildyard Road, Leicester, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:ASA STITCH LEICESTER LTD
Company Number:12860080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:First Floor, 97 Hildyard Road, Leicester, United Kingdom, LE4 5GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG

Director26 May 2022Active
First Floor, 97 Hildyard Road, Leicester, United Kingdom, LE4 5GG

Director01 February 2021Active
Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG

Director19 April 2021Active
Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG

Director21 January 2022Active
First Floor, 97 Hildyard Road, Leicester, United Kingdom, LE4 5GG

Director07 September 2020Active
Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG

Director02 October 2020Active

People with Significant Control

Mr Yuvrajsinh Bhupatsinh Chavda
Notified on:21 January 2022
Status:Active
Date of birth:September 2001
Nationality:Indian
Country of residence:England
Address:Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neetinkumar Cangi
Notified on:01 July 2021
Status:Active
Date of birth:May 1977
Nationality:Portuguese
Country of residence:England
Address:Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Navazehmad Husienmiya Shaikh
Notified on:02 October 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Ground Floor, 97 Hildyard Road, Leicester, England, LE4 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sagar Govin
Notified on:07 September 2020
Status:Active
Date of birth:July 1989
Nationality:Portuguese
Country of residence:United Kingdom
Address:First Floor, 97 Hildyard Road, Leicester, United Kingdom, LE4 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2022-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.