UKBizDB.co.uk

COTTONREACH OUTLETS LIMITED

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

This company is commonly known as Cottonreach Outlets Limited. The company was founded 5 years ago and was given the registration number 11987284. The firm's registered office is in ACCRINGTON. You can find them at 53 Garbett Street, , Accrington, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:COTTONREACH OUTLETS LIMITED
Company Number:11987284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:53 Garbett Street, Accrington, United Kingdom, BB5 0QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Garbett Street, Accrington, England, BB5 0QN

Director01 May 2021Active
Unit 10f, 2nd Floor, Domestos House, 20-22 Mary Street, Manchester, England, M3 1DZ

Director01 November 2020Active
53, Garbett Street, Accrington, United Kingdom, BB5 0QN

Director09 May 2019Active
Unit 10f, 2nd Floor, Domestos House, 20-22 Mary Street, Manchester, England, M3 1DZ

Director01 November 2019Active

People with Significant Control

Mr Mohammad Borhan Uddin Azad
Notified on:01 April 2021
Status:Active
Date of birth:February 1985
Nationality:Bangladeshi
Country of residence:England
Address:53, Garbett Street, Accrington, England, BB5 0QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Ishtiaque
Notified on:01 November 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit 10f, 2nd Floor, Domestos House, Manchester, England, M3 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Noman
Notified on:09 May 2019
Status:Active
Date of birth:February 1985
Nationality:Bangladeshi
Country of residence:England
Address:Unit 10f, 2nd Floor, Domestos House, Manchester, England, M3 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Taybul Islam
Notified on:09 May 2019
Status:Active
Date of birth:May 1984
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:53, Garbett Street, Accrington, United Kingdom, BB5 0QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Address

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

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.