UKBizDB.co.uk

COMPLETE IWEAR LIMITED

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

This company is commonly known as Complete Iwear Limited. The company was founded 5 years ago and was given the registration number 11593078. The firm's registered office is in ATHERTON. You can find them at Atherton Tax Shop, 140 Market Street, Atherton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COMPLETE IWEAR LIMITED
Company Number:11593078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Atherton Tax Shop, 140 Market Street, Atherton, England, M46 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Gatefield Road, Sheffield, England, S7 1RD

Director16 December 2021Active
18, Frederick Street, Loughborough, United Kingdom, LE11 3BJ

Secretary27 September 2018Active
18, Frederick Street, Loughborough, United Kingdom, LE11 3BJ

Director27 September 2018Active

People with Significant Control

Standard And Mantle Limited
Notified on:19 March 2024
Status:Active
Country of residence:England
Address:115, Newbrook Road, Bolton, England, BL5 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Salim Patel
Notified on:04 December 2023
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohsin Ahmed
Notified on:01 June 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aniz Dassau
Notified on:01 May 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Atherton Tax Shop, 140 Market Street, Atherton, England, M46 0DX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohammed Salim Patel
Notified on:27 September 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Atherton Tax Shop, 140 Market Street, Atherton, England, M46 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Address

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

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.