UKBizDB.co.uk

COTTON LEGEND LIMITED

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

This company is commonly known as Cotton Legend Limited. The company was founded 27 years ago and was given the registration number 03309509. The firm's registered office is in LEICESTER. You can find them at Unit 3b Wanlip Road, Syston, Leicester, Leicestershire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:COTTON LEGEND LIMITED
Company Number:03309509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 3b Wanlip Road, Syston, Leicester, Leicestershire, LE7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Fernie House, Unit 3 Coalville Business Park, Jackson Street, Coalville, England, LE67 3NR

Director28 October 2009Active
First Floor Fernie House, Unit 3 Coalville Business Park, Jackson Street, Coalville, England, LE67 3NR

Director27 April 2010Active
Hoflaan 27, Wassenaar, Netherlands,

Secretary12 December 2002Active
Hoflaan 27, 2242 Em Wassenaar, Holland,

Secretary29 January 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary29 January 1997Active
The Croft, Warren Hills Road, Coalville, LE67 4UX

Director13 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director29 January 1997Active
Unit 3b, Wanlip Road, Syston, Leicester, LE7 1PD

Director28 October 2009Active
Hoflaan 27, Wassenaar, Netherlands,

Director29 January 1997Active
Anvil Corner, 2 Old Forge Close, Hathern, LE12 5JW

Director13 July 2001Active
Unit 3b, Wanlip Road, Syston, Leicester, LE7 1PD

Director28 October 2009Active

People with Significant Control

Mr. Bektas Bekmezci
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Turkish
Country of residence:England
Address:First Floor Fernie House, Unit 3 Coalville Business Park, Coalville, England, LE67 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gokhan Bekmezci
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Turkish
Country of residence:England
Address:First Floor Fernie House, Unit 3 Coalville Business Park, Coalville, England, LE67 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2017-02-06Return

Legacy.

Download
2016-04-26Accounts

Accounts with accounts type small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.