UKBizDB.co.uk

FASHION WIZE LTD

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

This company is commonly known as Fashion Wize Ltd. The company was founded 10 years ago and was given the registration number 08765057. The firm's registered office is in BRADFORD. You can find them at Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:FASHION WIZE LTD
Company Number:08765057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire, England, BD9 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH

Director07 November 2013Active
Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH

Director07 November 2013Active
Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH

Director07 November 2013Active
Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH

Director07 November 2013Active

People with Significant Control

Mrs Shamim Akhter
Notified on:07 November 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Fashion Wize Ltd, Unit 11d Listers Mill, Heaton Road, Bradford, England, BD9 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zafar Igbal
Notified on:07 November 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Usman Zafar
Notified on:07 November 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Unit 11d, Lister Mills, Bradford, England, BD9 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Maria Zara Zafar
Notified on:07 November 2016
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Fashion Wize Ltd, Unit 11d, Heaton Road, Bradford, England, BD9 4SH
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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Address

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

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.