UKBizDB.co.uk

FIG CASHMERE LTD

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

This company is commonly known as Fig Cashmere Ltd. The company was founded 26 years ago and was given the registration number 03561019. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FIG CASHMERE LTD
Company Number:03561019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll House, Knoll Road, Camberley, GU15 3SY

Secretary04 January 2011Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director12 July 2023Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director17 September 2010Active
75 Lion Road, Twickenham, TW1 4HT

Secretary30 November 2000Active
23 Paisley Road, Southbourne, Bournemouth, BH6 5ET

Secretary08 May 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary08 May 1998Active
75 Lion Road, Twickenham, TW1 4HT

Director30 November 2000Active
The Old Cottage Wingate Lane, Long Sutton, Hook,

Director08 May 1998Active
PO BOX 1996, Jawalkhel, Kathmandu, Nepal, FOREIGN

Director08 May 1998Active
PO BOX 1996, Jawalakhel, Nepal, FOREIGN

Director08 May 1998Active
Lushington House, Middleton Road, Camberley, United Kingdom, GU15 3TU

Director01 May 2009Active
PO BOX 1996, Jawalakhel Lalitpur, Kathmandu Nepal, FOREIGN

Director08 May 1998Active
Lushington House, Middleton Road, Camberley, United Kingdom, GU15 3TU

Director01 May 2009Active
23 Paisley Road, Southbourne, Bournemouth, BH6 5ET

Director08 May 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director08 May 1998Active

People with Significant Control

Miss Sonam Yangchen Shakya
Notified on:09 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:Knoll House, Knoll Road, Camberley, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yangchen Dolker Shakya
Notified on:09 May 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Knoll House, Knoll Road, Camberley, GU15 3SY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-06-10Officers

Change person secretary company with change date.

Download
2015-05-12Officers

Change person secretary company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.