UKBizDB.co.uk

FEMME LUXURY LTD

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

This company is commonly known as Femme Luxury Ltd. The company was founded 4 years ago and was given the registration number 12255248. The firm's registered office is in MANCHESTER. You can find them at 9 Caythorpe Street, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FEMME LUXURY LTD
Company Number:12255248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:29 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:9 Caythorpe Street, Manchester, England, M14 4UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
589a, Cheetham Hill Road, Manchester, England, M8 9JE

Director20 August 2020Active
451, Manchester Road, Huddersfield, England, HD4 5BR

Secretary25 November 2019Active
9, Caythorpe Street, Manchester, England, M14 4UD

Director23 December 2019Active
589a, Cheetham Hill Road, Manchester, England, M8 9JE

Director12 October 2019Active
99 - 101, Bark Street, Bolton, United Kingdom, BL1 2AX

Director19 November 2019Active
589a, Cheetham Hill Road, Manchester, England, M8 9JE

Director11 March 2020Active
12, Cotman Close, Greenleys, Milton Keynes, England, MK12 6AF

Director10 October 2019Active
589a, Cheetham Hill Road, Manchester, England, M8 9JE

Director16 October 2019Active
589a, Cheetham Hill Road, Manchester, England, M8 9JE

Director09 April 2020Active

People with Significant Control

Mr Mohammed Tahir Sultan
Notified on:09 August 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:589a, Cheetham Hill Road, Manchester, England, M8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Aziz
Notified on:27 January 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:589a, Cheetham Hill Road, Manchester, England, M8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Umer Arif
Notified on:19 November 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:99 - 101, Bark Street, Bolton, England, BL1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nafeesa Munir
Notified on:16 October 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:589a, Cheetham Hill Road, Manchester, England, M8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Jabar Ahmad
Notified on:12 October 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:589a, Cheetham Hill Road, Manchester, England, M8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Bushra Masood
Notified on:10 October 2019
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:9, Caythorpe Street, Manchester, England, M14 4UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-11Gazette

Gazette dissolved compulsory.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-02-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-18Accounts

Change account reference date company previous shortened.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.