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.
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 | : |
|
Registered Address | : | Unit 3b Wanlip Road, Syston, Leicester, Leicestershire, LE7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Fernie House, Unit 3 Coalville Business Park, Jackson Street, Coalville, England, LE67 3NR | Director | 28 October 2009 | Active |
First Floor Fernie House, Unit 3 Coalville Business Park, Jackson Street, Coalville, England, LE67 3NR | Director | 27 April 2010 | Active |
Hoflaan 27, Wassenaar, Netherlands, | Secretary | 12 December 2002 | Active |
Hoflaan 27, 2242 Em Wassenaar, Holland, | Secretary | 29 January 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 29 January 1997 | Active |
The Croft, Warren Hills Road, Coalville, LE67 4UX | Director | 13 July 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 29 January 1997 | Active |
Unit 3b, Wanlip Road, Syston, Leicester, LE7 1PD | Director | 28 October 2009 | Active |
Hoflaan 27, Wassenaar, Netherlands, | Director | 29 January 1997 | Active |
Anvil Corner, 2 Old Forge Close, Hathern, LE12 5JW | Director | 13 July 2001 | Active |
Unit 3b, Wanlip Road, Syston, Leicester, LE7 1PD | Director | 28 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type small. | Download |
2017-02-06 | Return | Legacy. | Download |
2016-04-26 | Accounts | Accounts with accounts type small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type small. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.